Darracott Georgeham
Braunton
Devon
EX33 1JY
Director Name | Joy Irene Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 August 2008) |
Role | Retailer |
Correspondence Address | 2 Marine Court 9 Marine Parade Budleigh Salterton Devon EX9 6NS |
Secretary Name | Joy Irene Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 August 2008) |
Role | Retailer |
Correspondence Address | 2 Marine Court 9 Marine Parade Budleigh Salterton Devon EX9 6NS |
Director Name | John William Clarke |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 2001 Hollybank Road Hook Heath Woking Surrey GU22 0JW |
Director Name | Joy Irene Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 1998) |
Role | Retailer |
Correspondence Address | 2001 Hollybank Road Hook Heath Woking Surrey GU22 0JW |
Secretary Name | Joy Irene Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 April 1998) |
Role | Retailer |
Correspondence Address | 2001 Hollybank Road Hook Heath Woking Surrey GU22 0JW |
Director Name | Peter Edward Hughes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2001) |
Role | Manager |
Correspondence Address | Wyngate Mile Path Hook Heath Woking Surrey GU22 0DY |
Secretary Name | Cayley Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Wyngate Mile Path Hook Heath Woking Surrey GU22 0DY |
Registered Address | Parke House 77 Edwarebury Lane Edware Middlesex HA8 8NJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,769 |
Cash | £5 |
Current Liabilities | £5,167 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
26 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Return made up to 20/10/06; full list of members (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 20/10/05; full list of members (5 pages) |
2 December 2004 | Return made up to 20/10/04; full list of members (5 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: st albans house st albans lane golders green london NW11 7PY (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 July 2003 | Director's particulars changed (1 page) |
28 October 2002 | Return made up to 20/10/02; full list of members (5 pages) |
22 October 2002 | Director's particulars changed (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
29 November 2001 | Return made up to 20/10/01; no change of members (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
13 November 2000 | Return made up to 20/10/00; full list of members (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
30 July 1998 | Secretary's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 November 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
25 November 1996 | Return made up to 20/10/96; full list of members (5 pages) |
28 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 27 chertsey road woking surrey GU21 5AJ (1 page) |
11 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
16 December 1977 | Certificate of incorporation (1 page) |