Adstock
Winslow
Buckinghamshire
MK18 2HY
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | Hamlet House Bures Suffolk CO8 5BD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bures Hamlet |
Ward | Stour Valley South |
Built Up Area | Bures |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
23 March 2007 | Accounts made up to 30 September 2006 (1 page) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Accounts made up to 30 September 2005 (1 page) |
18 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
5 November 2004 | Accounts made up to 30 September 2004 (1 page) |
25 May 2004 | Accounts made up to 30 September 2003 (1 page) |
18 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
19 June 2003 | Accounts made up to 30 September 2002 (1 page) |
23 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
4 July 2002 | Director resigned (1 page) |
29 May 2002 | Accounts made up to 30 September 2001 (1 page) |
17 January 2002 | Return made up to 13/01/02; no change of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
14 June 2001 | Accounts made up to 30 September 2000 (1 page) |
31 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 3RD floor 55 gower street london WC1E 6HQ (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |