Waddingworth
Woodhall Spa
Lincolnshire
LN10 5EG
Director Name | Mrs Sandra Berdina Florence Deadman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(14 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 22 July 2003) |
Role | Secretary |
Correspondence Address | Mayfield Waddingworth Bucknall Woodhall Spa Lincolnshire LN10 5EG |
Secretary Name | Mrs Sandra Berdina Florence Deadman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(14 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Mayfield Waddingworth Bucknall Woodhall Spa Lincolnshire LN10 5EG |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,912 |
Gross Profit | £5,980 |
Net Worth | £82,765 |
Cash | £75,180 |
Current Liabilities | £5,065 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2003 | Application for striking-off (1 page) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Location of debenture register (1 page) |
10 August 2001 | Return made up to 09/07/01; full list of members (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
1 August 2000 | Resolutions
|
31 July 2000 | Return made up to 09/07/00; full list of members (5 pages) |
27 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 August 1999 | Return made up to 09/07/99; full list of members (5 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 August 1997 | Return made up to 09/07/97; full list of members (4 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 January 1996 | Resolutions
|
24 July 1995 | Return made up to 09/07/95; full list of members (12 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |