Minsterley
Shrewsbury
Salop
SY5 0AA
Wales
Director Name | Mrs Susan Jane Carr |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 May 2009) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Acacia House Minsterley Shrewsbury Salop SY5 0AA Wales |
Director Name | Nicholas John Hammond |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | Cp 271 Verbier Switzerland 1936 Foreign |
Director Name | Mr Richard John Harvey Ellis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Stubbs Wood Chesham Bois Buckinghamshire HP6 6EY |
Director Name | Mr Geoffrey Vickers |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 January 1998) |
Role | Retired Banker |
Correspondence Address | Hunters Lodge Llanfairtalhaiarn Abergele Clwyd LL22 8YR Wales |
Secretary Name | Mr Richard John Harvey Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stubbs Wood Chesham Bois Buckinghamshire HP6 6EY |
Director Name | Mr Edwin John Hammond |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Attwood Outgate Ambleside Cumbria LA22 0PY |
Director Name | Mrs Carolyn Mary Hammond |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1998(42 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Attwood Outgate Ambleside Cumbria LA22 0PY |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
29 January 2008 | Full accounts made up to 28 February 2007 (14 pages) |
10 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
10 March 2007 | Return made up to 15/11/06; full list of members (7 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Full accounts made up to 28 February 2006 (13 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (7 pages) |
3 June 2005 | Full accounts made up to 28 February 2005 (11 pages) |
20 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 28 February 2004 (14 pages) |
5 December 2003 | Return made up to 15/11/03; full list of members
|
24 September 2003 | Full accounts made up to 28 February 2003 (14 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 June 2003 | Auditor's resignation (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
19 June 2002 | Full accounts made up to 28 February 2002 (16 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members
|
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Full accounts made up to 28 February 2001 (15 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 4 london wall buildings blomfield street london EC2M 5UQ (1 page) |
24 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 29 February 2000 (13 pages) |
23 May 2000 | New director appointed (2 pages) |
5 December 1999 | Return made up to 16/11/99; full list of members
|
18 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
10 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
14 October 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
27 August 1998 | Memorandum and Articles of Association (8 pages) |
6 February 1998 | Return made up to 16/11/97; no change of members
|
18 November 1997 | Full accounts made up to 28 February 1997 (12 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Company name changed misbourne properties LIMITED\certificate issued on 23/12/96 (2 pages) |
29 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
24 September 1996 | Secretary resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Full accounts made up to 29 February 1996 (12 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
29 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 28 February 1995 (14 pages) |
22 April 1992 | Particulars of mortgage/charge (4 pages) |