The Vineyard
Ross On Wye
Herefordshire
HR9 5JB
Wales
Secretary Name | Susan Mead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Sugar Loaf Crescent The Vineyard Ross On Wye Herefordshire HR9 5JB Wales |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 76 High Street Hadleigh Essex SS7 2PB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£3,162 |
Cash | £1,083 |
Current Liabilities | £235 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2006 | Return made up to 08/08/06; full list of members
|
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 September 2005 | Return made up to 08/08/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
13 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 July 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 53,soulbury road linslade leighton buzzard beds. LU7 7RW (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 October 1996 | Return made up to 08/08/96; no change of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |