Harpers Lane
Great Linford
Buckinghamshire
MK14 5BA
Director Name | Monika Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(same day as company formation) |
Role | Director & Company Secretary |
Correspondence Address | The Mead Harpers Lane Great Linford Village Buckinghamshire MK14 5BA |
Secretary Name | Monika Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(same day as company formation) |
Role | Director & Company Secretary |
Correspondence Address | The Mead Harpers Lane Great Linford Village Buckinghamshire MK14 5BA |
Director Name | Simon Chapman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 07 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gayhurst House Gayhurst Milton Keynes Buckinghamshire MK16 8LG |
Secretary Name | Simon Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 07 May 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gayhurst House Gayhurst Milton Keynes Buckinghamshire MK16 8LG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Suites 17 And 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Application for striking-off (1 page) |
20 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
5 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: pugh clarke and co atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
30 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
14 May 1997 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Ad 28/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 February 1997 | Incorporation (16 pages) |