Walthamstow
London
E17 7HU
Director Name | David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 164/166 High Road Ilford Essex IG1 1LL |
Secretary Name | Carol Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2002) |
Role | Customer Service Advisor |
Correspondence Address | 210 Dawlish Drive Ilford Essex IG3 9EH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Angelstar (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 1998) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Registered Address | 29 Lower Southend Road Wickford Essex SS11 8AE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £35 |
Current Liabilities | £1,743 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
6 April 2000 | Return made up to 20/02/00; no change of members (6 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 December 1999 | Return made up to 20/02/99; full list of members
|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Company name changed felmere leisure LIMITED\certificate issued on 16/06/99 (2 pages) |
28 May 1999 | Secretary resigned;director resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
16 March 1998 | New director appointed (2 pages) |
20 February 1998 | Incorporation (13 pages) |