Stapleton
Martock
Somerset
TA12 6AN
Secretary Name | Linda Ann Milo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Barn Manor Farm Stapleton Martock Somerset TA12 6AN |
Director Name | Mr Brian Byrne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Scovell Crescent London SE1 1PS |
Secretary Name | Mr Gary Milo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Barn Manor Farm Stapleton Martock Somerset TA12 6AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £476 |
Cash | £237 |
Current Liabilities | £38,340 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Application for striking-off (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 August 2003 | Return made up to 09/12/02; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
25 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
24 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 March 2000 | Return made up to 09/12/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
5 January 1999 | Return made up to 09/12/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
16 February 1998 | Return made up to 09/12/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
13 June 1997 | Secretary's particulars changed (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 309 high road loughton essex IG10 1AH (1 page) |
10 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
18 October 1996 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
26 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 October 1995 | Director resigned (2 pages) |
26 September 1995 | Ad 24/07/95--------- £ si 100@1=100 £ ic 2/102 (4 pages) |