Woking
Surrey
EU21 2FB
Director Name | Carol Margaret Blyton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 2 Herbs End Whitehouse Meadows Farnborough Hampshire GU14 9YD |
Secretary Name | Carol Margaret Blyton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 2 Herbs End Whitehouse Meadows Farnborough Hampshire GU14 9YD |
Director Name | Rachel Florence Blyton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Middle Furlong Didcot Oxfordshire OX11 7SJ |
Secretary Name | Rachel Florence Blyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Middle Furlong Didcot Oxfordshire OX11 7SJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £11,910 |
Net Worth | £8,035 |
Current Liabilities | £15 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2007 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
22 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 July 2005 | Return made up to 12/06/05; full list of members
|
24 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
2 July 2003 | Return made up to 12/06/03; full list of members
|
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
8 July 2002 | New director appointed (2 pages) |
6 July 2002 | Ad 13/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (15 pages) |