16 Pyles Thorne Road
Wellington
Somerset
TA21 8DX
Secretary Name | Derek James Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Southfields 16 Pyles Thorne Road Wellington Somerset TA21 8DX |
Director Name | Rosemary Christine Kennedy |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 16 Pyles Thorne Road Wellington Somerset TA21 8DX |
Secretary Name | Rosemary Christine Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 July 2003) |
Role | Retired |
Correspondence Address | 16 Pyles Thorne Road Wellington Somerset TA21 8DX |
Director Name | Christine Frances Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 January 2002) |
Role | Development Producer |
Correspondence Address | Stonewalls Sibford Gower Banbury Oxfordshire OX15 5RT |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,757 |
Current Liabilities | £6,757 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Application for striking-off (1 page) |
21 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | New director appointed (2 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 112A & b westbourne grove chepstow road london W2 5RU (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
7 March 2000 | Director's particulars changed (1 page) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
30 October 1997 | Full accounts made up to 31 July 1997 (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
14 June 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (9 pages) |