Deal
Kent
CT14 9UL
Secretary Name | Anthony John Hamnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2003) |
Role | IT Consultant |
Correspondence Address | 8 Abbey Close Deal Kent CT14 9UL |
Director Name | Anthony John Hamnett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1999) |
Role | Computer Consultancy |
Correspondence Address | 10 Fernilee Close New Mills High Peak Derbyshire SK22 4DZ |
Director Name | Kathyrn Lynda Hamnett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1999) |
Role | Credit Control |
Correspondence Address | 10 Fernilee Close New Mills High Peak Derbyshire SK22 4DZ |
Secretary Name | Kathyrn Lynda Hamnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1999) |
Role | Credit Control |
Correspondence Address | 10 Fernilee Close New Mills High Peak Derbyshire SK22 4DZ |
Secretary Name | Barry Hamnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2000) |
Role | Administrator |
Correspondence Address | 14 Parkside Close High Lane Stockport Cheshire SK6 8AD |
Secretary Name | Marilyn Battershall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2001) |
Role | Supervisor |
Correspondence Address | Ist Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £2,525 |
Current Liabilities | £13,789 |
Latest Accounts | 31 August 2001 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 July 2002 | Application for striking-off (1 page) |
5 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
23 August 2001 | Director's particulars changed (1 page) |
2 July 2001 | Accounting reference date shortened from 01/09/01 to 31/08/01 (1 page) |
25 June 2001 | Accounts for a small company made up to 1 September 2000 (5 pages) |
9 May 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
29 March 2000 | Return made up to 02/03/00; full list of members
|
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Accounts for a small company made up to 1 September 1999 (5 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 10 fernilee close new mills high peak derbyshire SK22 4DZ (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 02/03/99; full list of members
|
10 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: suite 19102 72 new bond street london W1Y 9DD (1 page) |
2 March 1998 | Incorporation (16 pages) |