Pilton
Oundle
Northamptonshire
PE8 5SN
Director Name | David Gandy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Stone Barn Pilton Oundle Cambridgeshire PE8 5SN |
Secretary Name | Mr Adam Nelson De Grave Gandy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Sandy Lane, Lower Peover Knutsford Cheshire WA16 9JF |
Director Name | Andrea Bassil |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Author/Illistrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Emery Street Cambridge CB1 2AX |
Director Name | Ralph Kissling |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 39 Saint David Street Kirkpatrick Durham Castle Douglas Kirkcudbrightshire DG7 3HE Scotland |
Director Name | Susan Kissling |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 39 Saint David Street Kirkpatrick Durham Castle Douglas Kirkcudbrightshire DG7 3HE Scotland |
Registered Address | The Croft Sandy Lane Lower Peover Knutsford Cheshire WA16 9JF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Allostock |
Ward | Shakerley |
Year | 2014 |
---|---|
Net Worth | -£33,752 |
Cash | £110 |
Current Liabilities | £338,192 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2009 | Application for striking-off (1 page) |
3 August 2009 | Director's change of particulars / antoinette gandy / 30/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / david gandy / 01/07/2009 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 66 west street kings cliffe peterborough northants PE8 6XA (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: lower home farm greatford road uffington stamford lincs PE9 4SP (1 page) |
9 August 2006 | Particulars of contract relating to shares (2 pages) |
31 July 2006 | Ad 19/04/06--------- £ si 30000@1 (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 10/06/06; no change of members
|
20 June 2006 | Registered office changed on 20/06/06 from: the old mission house 86 higher lane lymm cheshire WA13 0BG (1 page) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 April 2006 | Resolutions
|
11 July 2005 | Return made up to 10/06/05; no change of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 July 2004 | Return made up to 10/06/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 July 2003 | Return made up to 10/06/03; full list of members
|
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Incorporation (31 pages) |