Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director Name | Mr Ronald John Haacke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1996(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW |
Secretary Name | Philip Henry Leacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nettlesworth Place Vines Cross Old Heathfield East Sussex TN21 9AR |
Director Name | Patricia Elsie Hayward |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Toohoots Roundwood Avenue Hutton Mount Essex CM15 2ND |
Director Name | Peter Charles Edward Hayward |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Toohoots Roundwood Avenue Hutton Mount Essex CM15 2ND |
Secretary Name | Patricia Elsie Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Toohoots Roundwood Avenue Hutton Mount Essex CM15 2ND |
Secretary Name | Mr Ian John Burnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Salisbury Road Andover Hampshire SP10 2JN |
Registered Address | 124-130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67,470 |
Cash | £1,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2002 | Application for striking-off (1 page) |
28 December 2001 | Return made up to 08/12/01; full list of members
|
21 December 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
18 December 2000 | Return made up to 08/12/00; full list of members
|
2 November 2000 | Full accounts made up to 30 September 1999 (11 pages) |
26 September 2000 | Return made up to 08/12/99; full list of members; amend (5 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: cornhill secretaries LIMITED st pauls house warwick lane london EC4P 4BN (1 page) |
23 January 2000 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
21 January 2000 | Return made up to 08/12/99; full list of members (5 pages) |
21 January 2000 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
17 April 1998 | Location of register of members (1 page) |
17 April 1998 | Location of debenture register (1 page) |
17 April 1998 | Return made up to 08/12/97; full list of members (6 pages) |
5 June 1997 | Return made up to 08/12/96; full list of members (6 pages) |
4 May 1997 | Accounting reference date shortened from 22/04/97 to 31/03/97 (1 page) |
24 February 1997 | Full accounts made up to 22 April 1996 (16 pages) |
17 December 1996 | Accounting reference date shortened from 31/05/96 to 22/04/96 (1 page) |
6 September 1996 | Secretary resigned;director resigned (1 page) |
6 September 1996 | New director appointed (3 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: riverside estate oliver close west thurrock grays essex RM16 1EE (1 page) |
6 September 1996 | New secretary appointed (3 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Auditor's resignation (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
2 May 1996 | Memorandum and Articles of Association (10 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1995 | Return made up to 08/12/95; full list of members (10 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |