Chemin Des Maltieres, Grouville
Jersey
Channel Islands
JE3 9EB
Director Name | Stuart Meldrum |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Les Carrieres Chemin Des Maltieres, Grouville Jersey Channel Islands JE3 9EB |
Secretary Name | Stuart Meldrum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Les Carrieres Chemin Des Maltieres, Grouville Jersey Channel Islands JE3 9EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springbank House 20 Spring Road, St. Osyth Clacton On Sea Essex CO16 8RP |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | St. Osyth |
Ward | St Osyth and Point Clear |
Built Up Area | St Osyth |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
17 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
11 July 2006 | Return made up to 17/05/06; full list of members (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
21 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 August 2003 | Return made up to 17/05/03; full list of members
|
17 March 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2000 | Incorporation (18 pages) |