St Leonards
Ringwood
Hampshire
BH24 2PU
Director Name | Mr William Nicholas Mullings |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1992(36 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 12 December 2006) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 66 Mount Pleasant Road New Malden Surrey KT3 3LB |
Secretary Name | David John Lennox Burt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(46 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 23 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Director Name | Arthur Vernon Mullings |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 October 1997) |
Role | Jeweller (Retired) |
Correspondence Address | 4 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Secretary Name | Arthur Vernon Mullings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 October 1997) |
Role | Company Director |
Correspondence Address | 4 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Secretary Name | William Nicholas Mullings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 52 Nelson Road New Malden Surrey KT3 5EB |
Secretary Name | Mrs Susan Victoria Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hobbs Park St Leonards Ringwood Hampshire BH24 2PU |
Registered Address | 11 Artillery Row London SW1P 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £97,420 |
Current Liabilities | £97,420 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2006 | Application for striking-off (1 page) |
29 June 2006 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
13 February 2006 | Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page) |
3 February 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
20 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
2 March 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
18 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
10 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
16 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
29 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
3 July 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2000 | Return made up to 13/01/00; full list of members
|
24 August 1999 | Registered office changed on 24/08/99 from: 6 trinity road sheerness kent ME12 2PJ (1 page) |
16 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 11 artillery row, westminster, london SW1P 1RH (3 pages) |
18 August 1998 | Return made up to 13/01/98; full list of members (6 pages) |
11 August 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
12 May 1989 | Return made up to 23/03/89; full list of members (5 pages) |
25 February 1983 | Annual return made up to 23/12/82 (4 pages) |
25 February 1983 | Accounts made up to 31 August 1982 (5 pages) |