Sark
Guernsey
Channel Islands
GY9 0SF
Secretary Name | Peter William Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | La Premie Frene Clos De La Princesse Sark Guernsey Channel Islands GY9 0SF |
Director Name | Susan Christine Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 February 2002) |
Role | Upholsterer |
Correspondence Address | La Colombier Sark Guernsey Channel Isles GY9 0SF |
Director Name | Mr Thomas Joseph Carson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upper Selsdon Road Selsdon Surrey CR2 8DE |
Director Name | Mr John Kenneth Williamson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1995) |
Role | Insurance Broker |
Correspondence Address | Malakos Newick Lane Mayfield East Sussex TN20 6RQ |
Secretary Name | Mrs Jillian Ellen Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | Malakos Newick Lane Mayfield East Sussex TN20 6RQ |
Director Name | Linda Williams |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Les Pierreries Clos De La Princess Sark Channel Islands Channel |
Registered Address | Palladium House 1/4 Argyll Street London W1V 2LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£713 |
Cash | £354 |
Current Liabilities | £1,067 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
12 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 September 1998 | Director resigned (2 pages) |
19 August 1998 | New director appointed (2 pages) |
15 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
16 August 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
22 May 1995 | £ nc 100/100000000 11/05/95 (1 page) |
22 May 1995 | Company name changed coverthorn LIMITED\certificate issued on 23/05/95 (4 pages) |