Bickerton Hall Sands
Kingsbridge
Devon
TQ7 2EU
Director Name | Jane Hazlett Welch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1992(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 03 December 2009) |
Role | Company Director |
Correspondence Address | Orchard House Bickerton Hall Sands Kingsbridge Devon TQ7 2EU |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1992(17 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 03 December 2009) |
Correspondence Address | 29 Gloucester Place London W1U 8HX |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1992) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 46 Vivian Avenue Hendon London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 29 gloucester place london W1U 8HX (1 page) |
11 October 2008 | Declaration of solvency (3 pages) |
11 October 2008 | Resolutions
|
11 October 2008 | Appointment of a voluntary liquidator (1 page) |
19 August 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 August 2008 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
5 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 June 2007 | Return made up to 22/01/07; full list of members (7 pages) |
15 September 2006 | Return made up to 22/01/06; full list of members (7 pages) |
9 August 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 June 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 May 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
5 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 February 2003 | Return made up to 22/01/03; full list of members
|
9 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
6 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
19 January 2001 | Return made up to 22/01/01; full list of members
|
16 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 30 April 1999 (15 pages) |
16 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
17 April 1998 | Return made up to 22/01/98; full list of members (6 pages) |
29 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
27 January 1997 | Return made up to 22/01/97; no change of members
|
10 July 1996 | Full accounts made up to 30 April 1996 (15 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 3 mandeville london W1M 5LB (1 page) |
19 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |