Lower Erith Road Wellswood
Torquay
Devon
TQ1 2PX
Director Name | William George Cherry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 August 2008) |
Role | Promotions Manager |
Correspondence Address | The Cottage Lower Erith Road Wellswood Torquay Devon TQ1 2PX |
Director Name | Betty Frances Cherry |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 August 2008) |
Role | Housewife |
Correspondence Address | The Cottage Lower Erith Road Wellswood Torquay South Devon |
Director Name | Richard Cherry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1999) |
Role | Promotions Manager |
Correspondence Address | 26 Chelmer Road Upminster Essex RM14 1QT |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Return made up to 08/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 March 2006 | Return made up to 08/02/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
8 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 May 2004 | Return made up to 08/02/04; full list of members (7 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: the cottage lower erith road wellswood torquay south devon (1 page) |
1 July 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
25 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 26 chelmer road upminster essex RM14 1QT (1 page) |
8 July 2001 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
29 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 May 2000 | Return made up to 08/02/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 28 February 1998 (8 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 08/02/99; no change of members (4 pages) |
12 November 1998 | Return made up to 08/02/97; full list of members (6 pages) |
4 November 1998 | New director appointed (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: sutherland house 1759 london road leigh-on-sea essex SS9 2RZ (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 February 1996 | Incorporation (13 pages) |