Lower Knightacott, Bratton Fleming
Barnstaple
North Devon
EX31 4SF
Director Name | Richard Bryan Lambirth |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hazelbury Avenue Abbots Langley Hertfordshire WD5 0DF |
Secretary Name | Richard Bryan Lambirth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hazelbury Avenue Abbots Langley Hertfordshire WD5 0DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pinewood 61 Halstead Road Gosfield Essex CO9 1PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Gosfield |
Ward | Gosfield & Greenstead Green |
Built Up Area | Gosfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £557 |
Current Liabilities | £3,607 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2007 | Application for striking-off (1 page) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members
|
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 19/02/99; full list of members
|
27 August 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Incorporation (16 pages) |