West Hoathly
West Sussex
RH19 4QE
Secretary Name | Diana Frances Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Office Administrator |
Correspondence Address | Glen Rose The Hollow West Hoathly West Sussex RH19 4QE |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Graeme Deflanders |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 44 Invermore Place Plumpstead London SE18 7DE |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £734 |
Cash | £61 |
Current Liabilities | £1,568 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2004 | Return made up to 11/10/04; full list of members (6 pages) |
8 December 2004 | Application for striking-off (1 page) |
23 December 2003 | Return made up to 11/10/03; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Director resigned (1 page) |
25 November 2002 | Return made up to 11/10/02; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 November 2000 | Return made up to 11/10/00; full list of members
|
6 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
2 November 1999 | Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
11 October 1999 | Incorporation (13 pages) |