Membland Newton Ferrers
Plymouth
PL8 1HP
Secretary Name | Susan Mary Romanik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 April 2005) |
Role | Secretary |
Correspondence Address | Greybarn Membland Newton Ferrers Plymouth PL8 1HP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Cross Bromborough Wirral CH62 7HG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Turnover | £35,971 |
Net Worth | £2 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2004 | Application for striking-off (1 page) |
10 November 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
15 October 2004 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
25 March 2004 | Return made up to 10/01/04; full list of members
|
9 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
21 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
24 October 2001 | Partial exemption accounts made up to 31 January 2001 (11 pages) |
11 April 2001 | Return made up to 10/01/01; full list of members
|
23 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 March 2000 | Return made up to 10/01/00; full list of members
|
28 September 1999 | Full accounts made up to 31 January 1999 (15 pages) |
28 April 1999 | Full accounts made up to 31 January 1998 (11 pages) |
26 April 1999 | Return made up to 10/01/99; no change of members
|
26 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: stanton house 6 eastham village road wirral merseyside L62 8AD (1 page) |
24 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 January 1997 | Incorporation (13 pages) |