Lustleigh
Devon
TQ13 9SH
Director Name | Miss Alison Elizabeth Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2008) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Secretary Name | Miss Alison Elizabeth Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2008) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Director Name | Mr John Edwin George Boxshall |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 7 Eaton Place London SW1X 8BN |
Director Name | Mr Edward Brooks Beatty Monds |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1994) |
Role | Solicitor |
Correspondence Address | Wessex House Wimborne Dorset BH2 1AS |
Secretary Name | Mr John Conrad Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | 89 Bromefield Stanmore Middlesex HA7 1AG |
Director Name | Alan John Salsac |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2000) |
Role | Accountant |
Correspondence Address | 16 Manor Close Samares St Clement Jersey JE2 6NW |
Secretary Name | Mr John Edwin George Boxshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | 7 Eaton Place London SW1X 8BN |
Director Name | Gordon Campbell Gray |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2004) |
Role | Hotelier |
Correspondence Address | 7 Eaton Place London SW1X 8BN |
Director Name | Christopher Leach |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2003) |
Role | Decorator |
Correspondence Address | 7 Eaton Place London SW1X 8BN |
Director Name | Catherine Jane Aspin Radford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(29 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hillier Road London SW11 6AU |
Registered Address | Second Floor 37 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,684 |
Current Liabilities | £415,915 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2008 | Application for striking-off (1 page) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 September 2007 | Return made up to 31/05/07; no change of members (7 pages) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Director resigned (1 page) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 31/05/05; full list of members
|
29 June 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | New secretary appointed;new director appointed (3 pages) |
24 May 2005 | Director resigned (1 page) |
7 September 2004 | Return made up to 31/05/04; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: 37 battersea square london SW11 3RA (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: winters 29 ludgate hill london EC4M 7JE (1 page) |
29 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Director resigned (1 page) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
23 May 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: c/o winters 29 ludgate hill london EC2M 7JE (1 page) |
5 July 2002 | Return made up to 31/05/02; full list of members
|
28 November 2001 | New director appointed (2 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Return made up to 31/05/01; full list of members
|
5 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
14 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 August 1997 | New secretary appointed (2 pages) |
13 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members
|
17 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
6 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |