Locks Heath
Southampton
Hampshire
SO31 6WB
Secretary Name | Mr Robert Bruce Stuart Baynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Leafy Lane Whiteley Fareham Hampshire PO15 7HL |
Secretary Name | Iain Charles Stuart Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 29 October 2001) |
Role | Sales Director |
Correspondence Address | 17 Ilex Crescent Locks Heath Southampton Hampshire SO31 6SE |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Montrose House Clayhill Park South Wirral CH64 3RU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | -£27,784 |
Cash | £314 |
Current Liabilities | £29,142 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Application for striking-off (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 October 2002 | Resolutions
|
26 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
29 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Return made up to 14/10/01; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2000 | Return made up to 14/10/00; full list of members
|
14 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
6 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
24 February 1999 | Company name changed talkmail LIMITED\certificate issued on 25/02/99 (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: regis hose 134 percival road enfield middlesex EN1 1QU (1 page) |
19 February 1999 | New director appointed (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Memorandum and Articles of Association (5 pages) |
14 October 1998 | Incorporation (15 pages) |