Great Glen
Leicester
Leicestershire
LE8 9GT
Secretary Name | Selma Frances Parlour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | The Studio 2 Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ |
Director Name | Selma Frances Parlour |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | The Studio 2 Orchard Lane Great Glen Leicester Leicestershire LE8 9GJ |
Registered Address | Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,031 |
Cash | £21,671 |
Current Liabilities | £235 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2009 | Application for striking-off (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page) |
26 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2002 | Director resigned (1 page) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
8 October 1999 | Director's particulars changed (1 page) |
22 September 1999 | Return made up to 18/07/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (10 pages) |
17 September 1998 | Return made up to 18/07/98; no change of members (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1997 | Return made up to 18/07/97; no change of members (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |