Murcia
Foreign
Director Name | Mrs Gale Adams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1994) |
Role | Tour Operator |
Correspondence Address | Aparta De Correos 27 Murcia Foreign |
Secretary Name | Mrs Gale Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Aparta De Correos 27 Murcia Foreign |
Secretary Name | Mrs Lynda Jean Pedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Bury, Ramsey Huntingdon Cambridgeshire PE26 2NQ |
Director Name | Royston Paul Baker |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2005) |
Role | Survey Engineer |
Correspondence Address | 1 Westfield Common Hamble Southampton Hampshire SO31 4LB |
Registered Address | Parkville House Red Lion Parade 16 Bridge Street Pinner Middlesex HA5 3JD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£246,565 |
Cash | £3,489 |
Current Liabilities | £287,871 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Return made up to 30/04/06; full list of members
|
20 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
20 February 2004 | New director appointed (2 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 July 2000 | Return made up to 30/04/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
30 April 1999 | Return made up to 30/04/99; full list of members (7 pages) |
11 March 1999 | Full accounts made up to 31 October 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 October 1996 (10 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: avante house 9 bridge street pinner middlesex HA5 3HR (1 page) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 October 1995 (13 pages) |
2 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 31 October 1994 (13 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |