Murton
Swansea
SA3 3AX
Wales
Director Name | Fay Lynette Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 21 May 2002) |
Role | Administrator |
Correspondence Address | Martyn House Victoria Street Alderney Channel Islands GY9 3TA |
Director Name | Royston Goss |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Edith's Way Cambridge Cambridgeshire CB1 8NL |
Secretary Name | Malcolm Ernest Rash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 The Hall Brockhall Northamptonshire NN7 4NS |
Director Name | Regents Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 313 Regents Park Road London N3 1DP |
Registered Address | 291 High Street Epping Essex CM16 4DA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Year | 2014 |
---|---|
Net Worth | -£900 |
Current Liabilities | £31,887 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Application for striking-off (1 page) |
7 December 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
29 January 2001 | Director's particulars changed (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 313 regents park road london N3 1DP (1 page) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 November 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
15 December 1998 | Incorporation (12 pages) |