Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (closed 13 January 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Stable House Cockaynes Lane, Alresford Colchester Essex CO7 8BZ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Alresford |
Ward | Alresford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Application for striking-off (1 page) |
24 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members
|
22 June 2001 | Return made up to 14/04/01; full list of members
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 6/8 underwood street london N1 7JQ (1 page) |
14 April 2000 | Incorporation (21 pages) |