Blacksmith Lane
Chilworth
Surrey
GU4 8NQ
Secretary Name | Valerie Corr |
---|---|
Nationality | French |
Status | Closed |
Appointed | 12 July 2000(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 June 2007) |
Role | Office Manager |
Correspondence Address | Rose Cottage Blacksmith Lane Chilworth Surrey GU4 8NQ |
Director Name | John Christopher Hart |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Sevenoaks Kent TN13 1HP |
Director Name | Kenneth John Wingrave |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Close Chislehurst Kent BR7 6QU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Kenneth John Wingrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Close Chislehurst Kent BR7 6QU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Joe Corr |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 2006) |
Role | Print Consultant |
Correspondence Address | Rose Cottage Blacksmith Lane Chilworth Surrey GU4 8NQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 25a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £464 |
Current Liabilities | £36,059 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
10 October 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: marathon house 1-9 evelyn street london SE8 5RT (1 page) |
21 August 2000 | Return made up to 19/07/00; full list of members
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Ad 01/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 June 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
27 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
5 May 1999 | Secretary resigned (1 page) |
5 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Company name changed lamplight trading LIMITED\certificate issued on 22/04/99 (2 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (5 pages) |
3 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
29 July 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
26 September 1996 | Return made up to 19/07/96; no change of members (6 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members
|