Lower Street
Higham
Suffolk
CO7 6JZ
Secretary Name | Helen Margaret Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Brick Kiln Barn Lower Street, Higham Colchester Suffolk CO7 6JZ |
Director Name | Barbara Anne Potter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 4 Penzance Place London W11 4PA |
Secretary Name | Barbara Anne Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 4 Penzance Place London W11 4PA |
Secretary Name | James Saunders Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 10a Queensdale Walk London W11 4QQ |
Secretary Name | Shona Elizabeth Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 20 Gainsborough Drive Blythewood Ascot Berkshire SL5 8TB |
Registered Address | Printing House 66 Lower Road Harrow Middx HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £441,091 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
20 August 2003 | Application for striking-off (1 page) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
20 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members
|
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
17 October 2000 | Director's particulars changed (2 pages) |
17 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (2 pages) |
22 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
3 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
29 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (10 pages) |
22 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 31 May 1995 (13 pages) |