Locks Heath
Southampton
Hampshire
SO31 6QR
Director Name | Marlina Rowland |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 August 2003) |
Role | Manager |
Correspondence Address | Wicks Manor Cottage Witham Road Tolleshunt Major Maldon Essex CM9 8JU |
Secretary Name | Marlina Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 August 2003) |
Role | Manager |
Correspondence Address | Wicks Manor Cottage Witham Road Tolleshunt Major Maldon Essex CM9 8JU |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | Brittania House Factory Lane Brantham Manningtree Essex CO11 1NH |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Year | 2014 |
---|---|
Turnover | £301,099 |
Net Worth | £90,657 |
Cash | £42,254 |
Current Liabilities | £71,718 |
Latest Accounts | 5 April 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 March 2003 | Application for striking-off (1 page) |
19 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
11 September 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
8 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
8 March 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 8A saint cuthberts lane locks heath southampton hampshire SO31 6QR (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 376 euston road london NW1 3BL (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |