Melliss Avenue
Richmond
Surrey
TW9 4BZ
Secretary Name | Stuart Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 October 2008) |
Role | Salesman |
Correspondence Address | 40 Stuart Road Ham Richmond Middx TW10 7QR |
Director Name | Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 14 October 2008) |
Role | Salesman |
Correspondence Address | 40 Stuart Road Hanm Richmond Surrey TW10 7QR |
Director Name | Mr Mark John Mills |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headington Parish Hall Dunstan Road, Headington Oxford Oxfordshire OX3 9BY |
Secretary Name | Mr Thomas Mark Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 New Road East Hagbourne Didcot Oxfordshire OX11 9JU |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Statement of affairs (6 pages) |
16 January 2008 | New director appointed (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 151 barrack road christchurch dorset BH23 2AP (1 page) |
5 November 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
30 October 2007 | Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2007 | Return made up to 02/02/07; full list of members (6 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned;director resigned (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: kiosk 12, the kennet centre newbury berkshire RG14 5EN (1 page) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | Director resigned (1 page) |
10 October 2006 | Company name changed healthcare and mobility LTD\certificate issued on 10/10/06 (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
13 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |