Gloucester
Ontario
K1j 7y6
Canada
Director Name | Mr Ross Southwell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Cappers Lane Spurstow Tarporley Cheshire CW6 9RP |
Secretary Name | Mrs Isabella McKenzie Southwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Cappers Lane Spurstow Tarporley Cheshire CW6 9RP |
Director Name | Lady Stephanie Caroline Grey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 August 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Greenway Ringmore Kingsbridge Devon TQ7 4HL |
Director Name | The Rt Honourable Richard Grey Earl Grey Of Howick |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 August 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Greenway Ringmore Kingsbridge South Devon TQ7 4HL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sycamore Cottage Cappers Lane, Spurstow Tarporley Cheshire CW6 9RP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Spurstow |
Ward | Wrenbury |
Year | 2014 |
---|---|
Turnover | £314 |
Gross Profit | £34 |
Net Worth | -£14,633 |
Cash | £612 |
Current Liabilities | £15,275 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
17 March 2003 | Application for striking-off (1 page) |
24 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
4 December 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
7 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
25 January 2000 | Incorporation (15 pages) |