The Limes Felbridge
East Grinstead
West Sussex
RH19 2QY
Director Name | Dr James Gordon Wilkinson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1993(same day as company formation) |
Role | Technical Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell, The Limes Felbridge East Grinstead West Sussex RH19 2QY |
Secretary Name | Dr James Gordon Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1993(same day as company formation) |
Role | Technical Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell, The Limes Felbridge East Grinstead West Sussex RH19 2QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chequers Watling Lane Thaxted Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Year | 2014 |
---|---|
Net Worth | £145,000 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2006 | Application for striking-off (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
19 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
15 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
3 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
24 May 2004 | Full accounts made up to 31 August 2003 (6 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
14 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
17 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
19 May 2000 | Memorandum and Articles of Association (11 pages) |
11 May 2000 | Company name changed aii report LIMITED\certificate issued on 12/05/00 (2 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 August 1999 (10 pages) |
23 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
20 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
30 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
23 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 August 1995 (10 pages) |
3 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |