East Boldre
Brockenhurst
Hampshire
SO42 7WT
Secretary Name | Mr Brian Charles Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Leighton Gardens South Croydon Surrey CR2 9DY |
Director Name | Jonathan Mark Llewellyn Wilkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hall Little Stonham Stowmarket Suffolk IP14 5HH |
Secretary Name | Jonathan Mark Llewellyn Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Hall Little Stonham Stowmarket Suffolk IP14 5HH |
Director Name | Patrick John McArdle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 5 Braunston Woughton Park Milton Keynes MK6 3AT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brickfield House High Road Thornwood Epping Essex CM16 6TH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,412 |
Net Worth | -£8,804 |
Cash | £272 |
Current Liabilities | £10,105 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2002 | Application for striking-off (1 page) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 March 2001 | Return made up to 01/12/00; full list of members (4 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: c/o gordon jeffreys & co turret house, station road amersham buckinghamshire HP7 0AB (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 October 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Return made up to 01/12/99; full list of members
|
20 August 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New secretary appointed;new director appointed (3 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (20 pages) |