Wollaston
Stourbridge
West Midlands
DY8 4RH
Director Name | Stuart Tranter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 January 2005) |
Role | Computer Consultancy |
Correspondence Address | 6 Somerset Drive Wollaston Stourbridge West Midlands DY8 4RH |
Secretary Name | Joanne Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 6 Somerset Drive Wollaston Stourbridge West Midlands DY8 4RH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 21 Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4NW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2014 |
---|---|
Net Worth | £4,276 |
Cash | £6,203 |
Current Liabilities | £7,933 |
Latest Accounts | 30 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 August 2004 | Application for striking-off (1 page) |
30 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 September 2000 | Return made up to 16/06/00; full list of members (6 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 5 copse end camberley surrey GU15 2BP (1 page) |
28 March 2000 | Return made up to 16/06/99; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 17 the green richmond surrey TW9 1PY (1 page) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 August 1998 | Return made up to 16/06/98; full list of members (6 pages) |
18 August 1998 | Ad 16/06/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
29 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 152 city road london EC1V 2NX (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
16 June 1997 | Incorporation (8 pages) |