St Peters Street
Winchester
SO23 8AX
Secretary Name | Mr Anthony John William Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hillside Crescent Holland On Sea Essex CO15 6PB |
Secretary Name | Jennifer Louise Bostock |
---|---|
Nationality | Ausrtalian |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Designer |
Correspondence Address | Kimsings Water Lane Cavendish Sudbury Suffolk CO10 8AJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 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 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2008 | Application for striking-off (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 January 2007 | Return made up to 29/10/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Return made up to 29/10/04; full list of members (6 pages) |
17 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 November 2002 | Return made up to 29/10/02; full list of members
|
26 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
31 January 2002 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: holland court the close norwich norfolk NR1 4DY (1 page) |
19 November 2001 | Resolutions
|
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
29 October 2001 | Incorporation (14 pages) |