Tisbury
Salisbury
Wiltshire
SP3 6RZ
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2005(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 June 2007) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Director Name | Janette Margaret Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 1997) |
Role | Consultant |
Correspondence Address | Haredene Cottage Tisbury Row Tisbury Salisbury Wiltshire SP3 6RZ |
Secretary Name | Mr Spencer Lloyd Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Haredene Cottage Tisbury Row Tisbury Wiltshire |
Secretary Name | Elizabeth Ann Trim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Fourfoot Farm Horn Blottom Shepton Mallet Somerset BA4 6SD |
Director Name | Brian William George Smith |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 September 2005) |
Role | Consultant |
Correspondence Address | Haredene Cottage Tisbury Row Tisbury Salisbury Wiltshire SP3 6RZ |
Secretary Name | Janette Margaret Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Haredene Cottage Tisbury Row Tisbury Salisbury Wiltshire SP3 6RZ |
Secretary Name | Janette Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(36 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | Haredene Cottage Tisbury Row Tisbury Salisbury Wiltshire SP3 6RZ |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £700 |
Gross Profit | £700 |
Net Worth | -£245,002 |
Current Liabilities | £248,181 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
2 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
5 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
26 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
27 September 2005 | New director appointed (2 pages) |
25 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
25 July 2005 | Return made up to 13/04/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
5 May 2004 | Return made up to 13/04/04; full list of members (6 pages) |
26 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
10 June 2003 | Return made up to 13/04/03; full list of members (6 pages) |
28 March 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
27 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
22 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (11 pages) |
10 July 2000 | Full accounts made up to 28 February 1999 (11 pages) |
14 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
1 July 1999 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
16 November 1998 | Secretary resigned (1 page) |
18 September 1998 | Full accounts made up to 31 August 1997 (12 pages) |
3 June 1998 | Return made up to 13/04/98; full list of members (6 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
4 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
4 July 1997 | Full accounts made up to 31 August 1995 (12 pages) |
8 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Director resigned (1 page) |
29 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
30 October 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Return made up to 13/04/95; full list of members (6 pages) |