Aberdour
Fife
KY3 0UE
Scotland
Secretary Name | Tawni Bristol Branton |
---|---|
Nationality | American |
Status | Closed |
Appointed | 02 April 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 19 Main Street Aberdour Fife KY3 0UE Scotland |
Director Name | Tawni Bristol Branton |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 19 Main Street Aberdour Fife KY3 0UE Scotland |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | 44 Southchurch Road Southend On Sea SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members
|
28 June 2001 | Accounts made up to 31 March 2001 (9 pages) |
15 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
28 June 2000 | Accounts made up to 31 March 2000 (9 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members
|
28 April 1999 | Accounts made up to 31 March 1999 (8 pages) |
4 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
27 October 1998 | Accounts made up to 31 March 1998 (9 pages) |
13 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
13 August 1997 | Accounts made up to 31 March 1997 (10 pages) |
21 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
27 March 1996 | Return made up to 05/02/96; no change of members
|
18 May 1995 | Accounts made up to 31 March 1995 (10 pages) |
18 April 1995 | New director appointed (2 pages) |