Putney
London
SW15 6UD
Secretary Name | Malcolm J Harris Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 11 November 2008) |
Correspondence Address | Second Floor Suite 67a London Road Alderley Edge Cheshire SK9 7DY |
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Secretary Name | Mrs Judith Anne Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 67 London Road Alderley Edge Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44 |
Current Liabilities | £44 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2008 | Application for striking-off (1 page) |
29 April 2008 | Secretary appointed malcolm j harris LIMITED (1 page) |
28 April 2008 | Appointment terminated director robert dyson (1 page) |
28 April 2008 | Director appointed mrs judith dyson (2 pages) |
28 April 2008 | Appointment terminated secretary judith dyson (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members
|
3 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 14 bold street warrington WA1 1DL (1 page) |
5 August 2003 | Company name changed bearly legal LIMITED\certificate issued on 05/08/03 (2 pages) |