Watford
Hertfordshire
WD1 3PN
Secretary Name | Valerie Felicity Burnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenfinches 2 Longacre Blythburgh Road Westleton Suffolk IP17 3BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 26 Northgate Street Colchester Essex CO1 1EZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2014 |
---|---|
Turnover | £25,726 |
Gross Profit | £25,614 |
Net Worth | £2,396 |
Cash | £32,161 |
Current Liabilities | £32,206 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2004 | Application for striking-off (1 page) |
2 March 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
23 January 2004 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 March 2003 | Return made up to 27/01/03; full list of members
|
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 February 2000 | Return made up to 27/01/00; full list of members
|
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |