Newberry Hill Berry Narbor
Ilfracombe
North Devon
EX34 9SS
Secretary Name | Leilani Sylvia Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | Castle Hill Lodge Newberry Hill Berry Narbor Ilfracombe North Devon EX34 9SS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£19,276 |
Cash | £1,367 |
Current Liabilities | £21,772 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 December 2004 | Resolutions
|
9 June 2004 | Return made up to 10/05/04; no change of members (6 pages) |
1 March 2004 | Secretary's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |