Skegness
Lincolnshire
PE25 3BS
Secretary Name | John Bennett Chappelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 82 Laythorpe Avenue Skegness Lincolnshire PE25 3BX |
Director Name | Martin James Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2008) |
Role | Executive |
Correspondence Address | 75 Welland Way Oakham Rutland LE15 6SZ |
Secretary Name | Martin James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2008) |
Role | Executive |
Correspondence Address | 75 Welland Way Oakham Rutland LE15 6SZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | The Station House Station Approach Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Year | 2014 |
---|---|
Net Worth | £1,383 |
Cash | £1,549 |
Current Liabilities | £9,886 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Appointment terminated director and secretary martin brown (1 page) |
14 November 2008 | Appointment terminated director matthew hodgkinson (1 page) |
27 May 2008 | Return made up to 22/12/07; no change of members
|
16 April 2008 | Registered office changed on 16/04/2008 from, 168 drummond road, skegness, lincolnshire, PE24 3BS (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Location of register of members (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: suite 6 manor stables manor lane, langham, oakham, leicestershire LE15 7JL (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: the old manse, 14 lumley avenue, skegness, lincolnshire PE25 2AP (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | New secretary appointed;new director appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 22/12/05; full list of members (5 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: saddlers house, 6 south parade, bawtry, DN10 6JH (1 page) |
22 February 2005 | New director appointed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE (1 page) |
22 February 2005 | New secretary appointed (1 page) |