Market Street
Whitland
SA34 0AJ
Wales
Secretary Name | Margaret Mary Tarason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1992(2 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | Colourway Market Street Whitland SA34 0AJ Wales |
Director Name | Mr Robert Alan Richardson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 May 1992) |
Role | Computer Consultancy |
Correspondence Address | 244 Shrub End Road Colchester Essex CO3 4SA |
Secretary Name | Mrs Sylvia Mary Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 17 May 1992) |
Role | Company Director |
Correspondence Address | 244 Shrub End Road Colchester Essex CO3 4SA |
Registered Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,244 |
Current Liabilities | £608 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members
|
27 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
6 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
5 August 1999 | Return made up to 17/05/99; full list of members (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
12 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
27 April 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 128 landsdowne crescent derry hill calne wiltshire SN11 9NU (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Secretary's particulars changed (1 page) |
1 October 1997 | Full accounts made up to 31 July 1996 (12 pages) |
30 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
22 August 1996 | Return made up to 17/05/96; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Secretary's particulars changed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 9 newmans court hatch warren upper hale farnham surrey GU9 0JJ (1 page) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |