Lytchett Matravers
Poole
Dorset
BH16 6HN
Director Name | Mrs Pamela Alyne Hunter |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Farm House Bartoms Lane Lytchett Matravers Poole Dorset BH16 6HN |
Director Name | Mr Malcolm Arkle Noyle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Birch Avenue Great Bentley Colchester Essex CO7 8LR |
Secretary Name | Mrs Pamela Alyne Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Farm House Bartoms Lane Lytchett Matravers Poole Dorset BH16 6HN |
Director Name | Moshe Kraus |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Lenore Avenue Monsey New York 10952 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Maurice J Bushell & Co 7 St Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2004 | Director resigned (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: 8 new fields business park 2 stinsford road poole dorset BH17 0NF (1 page) |
20 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
4 August 2002 | New director appointed (2 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 July 2002 | S-div 20/06/02 (1 page) |
1 July 2002 | Ad 21/06/02--------- £ si [email protected]=598 £ ic 2/600 (3 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Ad 25/06/02--------- £ si [email protected]=257 £ ic 600/857 (2 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 February 2002 | Company name changed lpg autocentres (franchising) li mited\certificate issued on 20/02/02 (2 pages) |
12 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 20/12/00; full list of members
|
25 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 December 1999 | Incorporation (18 pages) |