Lindley
Huddersfield
Yorkshire
HD3 3WH
Director Name | Mr Mark Richard Jackson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | It Systems Engineer |
Correspondence Address | 51 Florence Avenue Maidenhead Berkshire SL6 8SJ |
Secretary Name | Mr Michael Ferland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
Director Name | Mr Michael Stephen Dreese Granatt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 31 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Culverden Avenue Tunbridge Wells Kent TN4 9RF |
Director Name | Dr James Alistair Gunn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Digital Public Relations Consu |
Correspondence Address | 12 Thermopylae Gate London E14 3AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Media Proof & Co The Gattinettes Hadleigh Rd East Bergholt Colchester Essex CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Year | 2014 |
---|---|
Turnover | £1,780 |
Net Worth | £4,959 |
Cash | £5,458 |
Current Liabilities | £499 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2007 | Application for striking-off (1 page) |
5 October 2006 | Annual return made up to 13/09/06 (2 pages) |
29 November 2005 | Annual return made up to 13/09/05 (2 pages) |
22 September 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 September 2004 | Annual return made up to 13/09/04 (4 pages) |
20 September 2004 | New director appointed (2 pages) |
3 October 2003 | Annual return made up to 20/09/03
|
1 July 2003 | Secretary resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |