Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NG
Secretary Name | Emma Clare Elizabeth Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1998(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | Potash Farm Thorpe Morieux Bury St Edmunds Suffolk IP30 0NG |
Director Name | Sqn Ldr John Chisholm Ward |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 November 1998) |
Role | Aviation Consultant |
Correspondence Address | Church House 33 Church Street Henley On Thames Oxfordshire RG9 1SE |
Secretary Name | Sqn Ldr John Chisholm Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | Church House 33 Church Street Henley On Thames Oxfordshire RG9 1SE |
Registered Address | 33 Nicholas Way Northwood Middlesex HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,890 |
Current Liabilities | £126,467 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Voluntary strike-off action has been suspended (1 page) |
21 August 2001 | Application for striking-off (1 page) |
2 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 March 2001 | Company name changed finlay gorham 1997 LIMITED\certificate issued on 30/03/01 (2 pages) |
29 January 2001 | Company name changed finlay-gorham LIMITED\certificate issued on 29/01/01 (2 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 August 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
1 December 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
29 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |