Cortes De La Frontera
Malaga 29380
Foreign
Spain
Director Name | Susan Joinson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | Villa Moor Park Calle Grulla 31 Urb Atalaya Park Baja Estepona Malaga Foreign |
Director Name | Barry Anthony Joinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(28 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | 41564 Lora De Estepa Sevilla Foreign Spain |
Director Name | Mr Patrick Hugh Joinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(28 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | Villa Moor Park Calle Grulla 31 Urb Atalaya Park Baja Estepona Malaga Foreign |
Secretary Name | Mr Patrick Hugh Joinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | Villa Moor Park Calle Grulla 31 Urb Atalaya Park Baja Estepona Malaga Foreign |
Director Name | Mr Arthur Frank Elliott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 22 St Margarets Road Hayling Island Hampshire PO11 9BP |
Director Name | James Joinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | Storeys Barn Alton Road West Meon Hampshire GU32 1LQ |
Secretary Name | Kirstie Amelia Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | Kuban Cottage Nyewood Petersfield Hampshire GU31 5JF |
Secretary Name | June Bernadette Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Homecroft Ash Tree Close Grayswood Surrey GU27 2DS |
Registered Address | 27 Saint Johns Avenue Leatherhead Surrey KT22 7HT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £344,500 |
Cash | £8,000 |
Current Liabilities | £230,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
18 October 2004 | Application for striking-off (2 pages) |
8 March 2004 | Return made up to 21/02/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
11 November 2002 | Full accounts made up to 31 December 2000 (14 pages) |
11 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 4 January 1999 (19 pages) |
15 May 2001 | Full accounts made up to 4 January 2000 (18 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members
|
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
7 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
11 January 2000 | Company name changed guardwell security management li mited\certificate issued on 12/01/00 (2 pages) |
21 September 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 21/02/99; no change of members
|
21 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 February 1998 | Return made up to 21/02/98; no change of members (8 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 April 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 21/02/97; full list of members (8 pages) |
12 December 1996 | New director appointed (2 pages) |
16 May 1996 | Accounts for a medium company made up to 31 December 1995 (9 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members
|
15 June 1995 | Accounts for a medium company made up to 31 December 1994 (9 pages) |