Swindon
SN2 1NE
Secretary Name | Philippa Mary Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 2 Place De La Mairie 56680 Plouhinec France |
Secretary Name | Philippa Mary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 30 Stone Lane Lydiard Millicent Swindon Wiltshire SN5 3LD |
Secretary Name | Allan Frederick Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(19 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2000) |
Role | Secretary |
Correspondence Address | 14 Thrush Close Basingstoke Hampshire RG22 5PZ |
Registered Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
25 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: 129 high street wootton bassett swindon wiltshire SN4 7AY (1 page) |
27 May 2004 | Return made up to 21/05/04; full list of members
|
16 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 30 stone lane lydiard millicent swindon wiltshire SN5 3LD (1 page) |
12 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members
|
27 February 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
1 November 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 1, comet house,calleva park aldermaston reading berkshire RG7 4QW (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
4 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
22 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
15 July 1997 | Return made up to 21/05/97; no change of members
|
5 June 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
6 August 1996 | Auditor's resignation (1 page) |
19 June 1996 | Return made up to 21/05/96; full list of members
|
27 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |