London
W11 4SR
Director Name | Ruth Hilary Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 October 2001) |
Role | Secretary |
Correspondence Address | 12 St Anns Road London W11 4SR |
Secretary Name | Ruth Hilary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 October 2001) |
Role | Secretary |
Correspondence Address | 12 St Anns Road London W11 4SR |
Director Name | Donald Rylandes Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 1991) |
Role | Manager |
Correspondence Address | Botterley Hill Cottage Springe Lane Baddiley Nantwich Cheshire CW5 8NP |
Secretary Name | Walter Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 54 Wellington Road Birkenhead Merseyside L43 2JF |
Director Name | Walter Young |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 February 1992) |
Role | Secretary |
Correspondence Address | 54 Wellington Road Birkenhead Merseyside L43 2JF |
Registered Address | C/O Portable Offices(Hire) Ltd Factory Road, Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2014 |
---|---|
Net Worth | £225,098 |
Current Liabilities | £223,822 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2001 | Application for striking-off (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |