Rimpton
Yeovil
Somerset
BA22 8AE
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2006(57 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 July 2010) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Anne Eliott McKay |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Coxhill Manor Station Road Chobham Surrey GU24 8AU |
Director Name | George Francis McKay |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Lynwood Heathrise Camberley Surrey GU15 2ER |
Secretary Name | Francis Richard Alexander Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(49 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Secretary Name | Redhill Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(42 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 October 2006) |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111,157 |
Cash | £1,126 |
Current Liabilities | £858 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 18 hand court london WC1V 6JF (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 18 hand court london WC1V 6JF (1 page) |
24 April 2009 | Appointment of a voluntary liquidator (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Declaration of solvency (3 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Declaration of solvency (3 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
9 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
8 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
3 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
29 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 01/11/03; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o gorrie whitson 17 new burlington place regentst london W1S 2HZ (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: c/o gorrie whitson 17 new burlington place regentst london W1S 2HZ (1 page) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 November 2001 | Return made up to 01/11/01; full list of members
|
16 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
5 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
6 July 1999 | Full group accounts made up to 28 March 1999 (15 pages) |
6 July 1999 | Full group accounts made up to 28 March 1999 (15 pages) |
16 December 1998 | Return made up to 01/11/98; full list of members
|
16 December 1998 | Return made up to 01/11/98; full list of members (8 pages) |
31 July 1998 | Full group accounts made up to 5 April 1998 (15 pages) |
31 July 1998 | Full group accounts made up to 5 April 1998 (15 pages) |
31 July 1998 | Full group accounts made up to 5 April 1998 (15 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 01/11/97; full list of members (8 pages) |
5 February 1998 | Return made up to 01/11/97; full list of members (8 pages) |
28 July 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
28 July 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
10 November 1996 | Return made up to 01/11/96; no change of members (6 pages) |
10 November 1996 | Return made up to 01/11/96; no change of members
|
13 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
13 September 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
31 January 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
10 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
10 November 1995 | Return made up to 01/11/95; no change of members (8 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 89 east end road finchley london N2 osr (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 89 east end road finchley london N2 osr (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
18 January 1991 | Particulars of mortgage/charge (3 pages) |
18 January 1991 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1984 | Accounts made up to 31 March 1982 (9 pages) |
27 June 1984 | Accounts made up to 31 March 1982 (9 pages) |
23 January 1959 | Particulars of mortgage/charge (3 pages) |
23 January 1959 | Particulars of mortgage/charge (3 pages) |