Wendover
Aylesbury
Buckinghamshire
HP22 6DP
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 November 2004) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mary Park Gardens Bishops Stortford Hertfordshire CM23 3ES |
Director Name | Kay Lesley Aughton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2000) |
Role | Housewife |
Correspondence Address | 5 St Agnes Gate Wendover Aylesbury Buckinghamshire HP22 6DP |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Registered Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2004 | Application for striking-off (1 page) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 February 2004 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
12 December 2003 | Return made up to 14/03/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
6 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 June 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: lakewood house,unit 18 horndon business park west horndon,brentwood essex. CM13 3XL. (1 page) |
12 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
5 August 1998 | Return made up to 14/03/98; no change of members
|
29 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 May 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Incorporation (30 pages) |