London
W8 6BJ
Director Name | Mr Jonathan James Hunter Anderson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(4 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hinderclay Diss Norfolk IP22 1HZ |
Secretary Name | Charles Benjamin Hunter Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 January 2011) |
Role | Managing Director |
Correspondence Address | 8 Phillimore Terrace London W8 6BJ |
Director Name | Mrs Sheila Hutchings |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Eccles Road Ipswich IP2 9RF |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 228 Old London Road Marks Tey Colchester CO6 1HD |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
13 February 2009 | Return made up to 15/10/08; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
6 November 2007 | Accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 228 london road marks tey colchester CO6 1HD (1 page) |
22 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 228 london road marks tey colchester CO6 1HD (1 page) |
11 December 2006 | Accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
8 December 2005 | Accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
24 February 2005 | Return made up to 15/10/04; full list of members (7 pages) |
24 February 2005 | Return made up to 15/10/04; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
13 October 2003 | Auditor's resignation (1 page) |
13 October 2003 | Auditor's resignation (1 page) |
7 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
8 January 2003 | Return made up to 15/10/02; full list of members
|
3 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 November 2001 | Return made up to 15/10/01; full list of members
|
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
9 November 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
24 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
4 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
4 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
22 January 1999 | Particulars of mortgage/charge (8 pages) |
22 January 1999 | Particulars of mortgage/charge (8 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Ad 19/10/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 January 1999 | Ad 19/10/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 22 melton street london NW1 2BW (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 22 melton street london NW1 2BW (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | £ nc 1000/250000 15/10/98 (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | £ nc 1000/250000 15/10/98 (2 pages) |
15 October 1998 | Incorporation (23 pages) |
15 October 1998 | Incorporation (23 pages) |