Loose
Maidstone
Kent
ME15 9QY
Secretary Name | Malcolm Stewart Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1997(40 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 20 Hanworth Lane Chertsey Surrey KT16 9LJ |
Director Name | Clarice Scott |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 1993) |
Role | Caravan Park Operator |
Correspondence Address | Troutbeck Head Caravan Park Troutbeck Penrith Cumbria CA11 0SS |
Director Name | Robert Adrian James Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1997) |
Role | Engineer |
Correspondence Address | Troutbeck Head Caravan Park Troutbeck Penrith Cumbria CA11 0SS |
Director Name | Vera Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 1997) |
Role | Caravan Park Operator |
Correspondence Address | Troutbeck Head Caravan Park Troutbeck Penrith Cumbria CA11 0SS |
Director Name | William Robinson Scott |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 1994) |
Role | Engineer |
Correspondence Address | Troutbeck Head Caravan Park Troutbeck Penrith Cumbria CA11 0SS |
Secretary Name | Clarice Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | Troutbeck Head Caravan Park Troutbeck Penrith Cumbria CA11 0SS |
Secretary Name | Vera Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | Troutbeck Head Caravan Park Troutbeck Penrith Cumbria CA11 0SS |
Director Name | Sir Colin Woods |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | Doversmead Littleworth Road Seale Farnham Surrey GU10 1JW |
Registered Address | Rothwick House 3 Thomas More Street London E1 9YX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2000 | Dissolved (1 page) |
---|---|
18 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Declaration of solvency (3 pages) |
10 December 1998 | Appointment of a voluntary liquidator (2 pages) |
10 December 1998 | Resolutions
|
4 November 1998 | Director resigned (1 page) |
25 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 January 1998 | Return made up to 03/01/98; full list of members
|
29 July 1997 | Registered office changed on 29/07/97 from: 8 stanger street keswick cumbria CA12 5JU (1 page) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 September 1995 | Resolutions
|