Austrey
Atherstone
Warwickshire
CV9 3EG
Secretary Name | Mrs Anita Louise Filmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 106 Main Road Austrey Atherstone Warwickshire CV9 3EG |
Director Name | Lalit Mulchand Shah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 6 days (resigned 29 March 2000) |
Role | Taxation Manager |
Correspondence Address | 15 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Secretary Name | Richard Alan McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 6 days (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Hockley Road Rayleigh Essex SS6 8EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,847 |
Cash | £9,887 |
Current Liabilities | £18,069 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
19 April 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page) |
28 March 2000 | Secretary resigned (1 page) |