Pancake Hill
Chedworth
Gloucestershire
GL54 4AP
Wales
Director Name | Mrs Linda Christine Snell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(29 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Buttersteep House Buttersteep Rise Ascot Berkshire SL5 8AX |
Secretary Name | Mrs Linda Christine Snell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buttersteep House Buttersteep Rise Ascot Berkshire SL5 8AX |
Director Name | Merete Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 26 August 1991) |
Role | Secretary |
Correspondence Address | 11 Belsize Grove London NW3 4UU |
Director Name | Terence Cohn |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 January 2001) |
Role | Fur Commission Agent |
Correspondence Address | Rotherwood Jumps Road Churt Farnham Surrey GU10 2JZ |
Secretary Name | Julia Elizabeth Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 26 August 1991) |
Role | Company Director |
Correspondence Address | 1 Sol Y Vista Godalming Surrey GU7 2EF |
Secretary Name | Anne Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | Rotherwood Jumps Road Churt Farnham Surrey GU10 2JZ |
Secretary Name | Patricia Irene Parratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 28 Victoria Road Alton Hampshire GU34 2DQ |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £432,431 |
Gross Profit | £97,093 |
Net Worth | -£6,949,746 |
Cash | £3,622 |
Current Liabilities | £7,441,724 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 August 2005 | Dissolved (1 page) |
---|---|
18 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Resolutions
|
21 May 2004 | Registered office changed on 21/05/04 from: lancaster house thomas street cirencester gloucestershire GL7 2AX (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Declaration of solvency (4 pages) |
17 May 2004 | Appointment of a voluntary liquidator (1 page) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 October 2003 | Return made up to 05/08/03; full list of members
|
4 July 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: rotherwood lodge jumps road churt farnham surrey GU10 2JZ (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
13 February 2001 | Director's particulars changed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
13 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
9 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
26 August 1997 | Return made up to 05/08/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Return made up to 05/08/96; full list of members (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 August 1995 | Return made up to 05/08/95; no change of members (6 pages) |