Bosbury
Ledbury
Herefordshire
HR8 1QA
Wales
Secretary Name | Veronica Mary Benjamin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1997(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 19 June 2009) |
Role | Company Director |
Correspondence Address | Great Gables Bosbury Ledbury Herefordshire HR8 1QA Wales |
Director Name | Marie Benjamin |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2001) |
Role | Medical Practitioner (Retired) |
Correspondence Address | Heathlands Heathlands Drive Prestwich Manchester M25 9SB |
Secretary Name | Arthur Krestin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 1997) |
Role | Company Director |
Correspondence Address | 28 Hendon Avenue Finchley London N3 1UE |
Registered Address | C/O Chantrey Vellacott D F K Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £903,083 |
Cash | £911,471 |
Current Liabilities | £13,591 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
19 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 1 February 2009 (8 pages) |
1 September 2008 | Liquidators statement of receipts and payments to 1 August 2008 (6 pages) |
17 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
21 February 2007 | Declaration of solvency (3 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Return made up to 22/12/05; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members
|
1 April 2003 | Return made up to 22/12/02; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
25 March 2002 | Return made up to 22/12/01; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
26 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
7 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
26 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
20 March 1998 | Return made up to 22/12/97; no change of members
|
20 March 1998 | New secretary appointed (2 pages) |
25 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 February 1997 | Return made up to 22/12/96; no change of members
|
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
15 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
15 February 1996 | Return made up to 22/12/95; full list of members
|
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
11 August 1945 | Incorporation (16 pages) |