Stoke Charity
Hampshire
SO21 3PG
Director Name | Andrea Caroline Gotley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 April 2009) |
Role | Executive Officer |
Correspondence Address | Highfields Kents Lane Magdalen Laver Epping Essex CM16 6AX |
Director Name | Paul Gotley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Highfields Kents Lane Magdalen Laver Epping Essex CM16 6AX |
Director Name | Richard Douglas Worthington |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 14 April 2009) |
Role | Business Consultant |
Correspondence Address | 43 Broadbridge Mill Old Bridge Road Bosham Chichester West Sussex PO18 8PX |
Secretary Name | Jean Denise Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 1 Bishops Green Villas Great Dunmow Essex CM6 1NF |
Secretary Name | Mr John Robert Venning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 10 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | May House 21 Church Street Sherston Malmesbury Wiltshire SN16 0LR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2007 | Return made up to 30/05/07; no change of members (8 pages) |
8 August 2007 | New secretary appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 July 2006 | Return made up to 30/05/06; full list of members (8 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 June 2005 | Return made up to 30/05/05; full list of members (8 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
14 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
26 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 June 2001 | Return made up to 30/05/01; full list of members
|
26 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
17 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
12 August 1997 | Resolutions
|
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
7 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Company name changed swendon LIMITED\certificate issued on 18/06/97 (2 pages) |
17 June 1997 | Resolutions
|
30 May 1997 | Incorporation (18 pages) |