240t Simo Dos Barros
8135 Almancil
Algarve
Portugal
Director Name | Trevor Waite |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vila Vale Flors 240t Sitio Dos Barros 8135 Almancil Algarve Portugal |
Secretary Name | Trevor Waite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(10 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vila Vale Flors 240t Sitio Dos Barros 8135 Almancil Algarve Portugal |
Secretary Name | Stephen Charles Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spinnaker Drive Heybridge Basin Maldon Essex CM9 7UG |
Director Name | Beverley Anne Himpfen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 weeks, 3 days after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | The Oasis 30 Mosbach Gardens Hutton Brentwood Essex CM13 2UW |
Secretary Name | Jennifer Eileen Hobbs-Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 weeks, 3 days after company formation) |
Appointment Duration | -1 years, 11 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 70 Spurgate Hutton Brentwood Essex CM13 2JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,029 |
Cash | £1,502 |
Current Liabilities | £34,541 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: rochester house 275 baddow rd chelmsford essex CM2 7QA (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
6 April 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
6 October 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
31 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 May 1995 | Company name changed demoform LIMITED\certificate issued on 15/05/95 (4 pages) |
30 December 1991 | Incorporation (9 pages) |