Peterborough
Cambridgeshire
PE3 6GA
Director Name | Mr Jeffrey Bernard Harris |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 23 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Thorpe Road Longthorpe Peterborough Cambridgeshire PE3 6LU |
Secretary Name | Mrs Marilyn Levitan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 23 May 2006) |
Role | Company Director |
Correspondence Address | 5 Dover House Stratton Close Edgware Middx HA8 6PJ |
Registered Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,519 |
Current Liabilities | £2,499 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 14/07/04; full list of members (3 pages) |
15 April 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (5 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
26 October 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 14/07/01; full list of members (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
4 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
19 October 1999 | Return made up to 14/07/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
31 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (4 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 August 1996 | Return made up to 14/07/96; full list of members (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
14 July 1995 | Return made up to 14/07/95; full list of members (12 pages) |
5 July 1995 | Resolutions
|