Kamakura
Kanagawa
Japan
Director Name | Andrew Thurlbourn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(16 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 7 Highbury Crescent Bury St. Edmunds Suffolk IP33 3RS |
Director Name | Robert William Mealing |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 August 2001) |
Role | Accountant |
Correspondence Address | Hillview Cottage Tewkesbury Road Coombe Hill Gloucester Gloucestershire GL19 4AS Wales |
Secretary Name | Sheena Margaret Cameron Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 46 Francis Street Leckhampton Cheltenham Gloucestershire GL53 7NY Wales |
Director Name | Reginald Wilfred Beaton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 2001) |
Role | Managing Director |
Correspondence Address | Orchard End 3 Orchard Grove Shurdington Cheltenham Gloucestershire GL51 5TN Wales |
Secretary Name | Robert William Mealing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | Hillview Cottage Tewkesbury Road Coombe Hill Gloucester Gloucestershire GL19 4AS Wales |
Director Name | Michael John Crossley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 14 Orchard Way Horringer Bury St Edmunds Suffolk IP29 5SF |
Director Name | Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Director Name | Yuko Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12-5 Sasame-Cho Kamakura Kanagawa Japan |
Registered Address | Unit 7 Childerditch Ind Park Childerditch Hall Lane Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
26 May 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
19 January 2005 | Director resigned (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2004 | New director appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (11 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
25 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
4 May 2003 | Accounts made up to 31 March 2002 (12 pages) |
14 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
2 October 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 15/01/02; full list of members
|
29 November 2001 | Registered office changed on 29/11/01 from: the cottage wyndbrook lane, redmarley gloucester GL19 3LF (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: hillview cottage tewkesbury road, coombe hill gloucester gloucestershire GL19 4AS (1 page) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
12 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: priory lodge london road cheltenham gloucestershire GL52 6UQ (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
12 March 1998 | Return made up to 15/01/98; full list of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: 477 offices great western road cheltenham gloucestershire GL50 3QT (1 page) |
11 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
15 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
12 July 1988 | Incorporation (13 pages) |