Felixstowe
Suffolk
IP11 9LP
Director Name | Nigel Leslie Short |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eweleaze Stapleton Martock Somerset TA12 6AN |
Secretary Name | Nigel Leslie Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(20 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eweleaze Stapleton Martock Somerset TA12 6AN |
Director Name | Mr Desmond Dennis Salmon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern Lodge , Old Hill Wood Studham Dunstable Beds LU6 2NE |
Director Name | Mr Ian Terence Terry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2000) |
Role | Shipping & Forwarding Agent |
Correspondence Address | Thatched Cottage Honor End Lane Prestwood Great Missenden Buckinghamshire HP16 9QY |
Secretary Name | Mr Desmond Dennis Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern Lodge , Old Hill Wood Studham Dunstable Beds LU6 2NE |
Registered Address | Unit 1 The Griffin Centre Staines Road Feltham Middlesex TW14 0HS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2001 | Application for striking-off (1 page) |
23 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 December 1999 | Resolutions
|
22 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
13 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1996 | Return made up to 12/06/96; full list of members
|
21 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |