London
SW8 1BJ
Secretary Name | Pamela Mary Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 08 June 2004) |
Role | Retired |
Correspondence Address | 47 Highwalls Avenue Dinas Powys South Glamorgan CF64 4AQ Wales |
Secretary Name | Mr William Alan Mazengarb Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 11 Ashurst Close Rowhedge Colchester Essex CO5 7HU |
Registered Address | C/Ohoward Worth Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Cash | £46,342 |
Current Liabilities | £12,647 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 December 2003 | Accounting reference date extended from 05/04/03 to 31/08/03 (1 page) |
29 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
30 October 2000 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
9 October 2000 | Return made up to 20/07/00; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
31 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
18 August 1999 | Return made up to 20/07/99; full list of members (5 pages) |
15 July 1999 | Full accounts made up to 31 July 1998 (12 pages) |
3 August 1998 | Return made up to 20/07/98; full list of members (5 pages) |
8 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
8 August 1997 | Return made up to 20/07/97; full list of members (5 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
18 September 1996 | Return made up to 20/07/96; no change of members (3 pages) |
18 September 1996 | Director's particulars changed (1 page) |
29 December 1995 | Full accounts made up to 31 July 1995 (13 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 July 1994 (11 pages) |
27 July 1995 | New secretary appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 11 ashurst close rowhedge colchester essex CO5 7HU (1 page) |