Little Massingham
Kings Lynn
Norfolk
PE32 2JR
Secretary Name | Mr Michael Ides Wellesley Wesley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | Hall Farm Little Massingham Kings Lynn Norfolk PE32 2JR |
Secretary Name | Shirley Ann Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | Thorndon Nugent Court East Harling Norwich NR16 2NT |
Director Name | Mrs Annabelle Karen Louise Wellesley-Wesley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 November 1998) |
Role | Artist |
Correspondence Address | Parrot House Holtye Cowden Edenbridge Kent TN8 7ED |
Registered Address | 2nd Floor 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,951 |
Current Liabilities | £16,044 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 4TH. Floor 315, oxford street london W1C 2HS. (1 page) |
23 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 August 2001 | Return made up to 05/08/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
11 September 2000 | Return made up to 05/08/00; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members
|
21 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
7 September 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
10 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
12 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
13 September 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |