Belmore Lane
Lymington
Hampshire
SO41 3NE
Secretary Name | Susan Jennifer Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1999(17 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secretary |
Correspondence Address | 21 May Avenue Lymington Hampshire SO41 9DQ |
Director Name | Mr Gary Bernard Cottrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 July 1999) |
Role | Accountant |
Correspondence Address | 3 Lower Road Chorleywood Herts WD3 5LH |
Secretary Name | Mr Gary Bernard Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 3 Lower Road Chorleywood Herts WD3 5LH |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,372 |
Cash | £24,768 |
Current Liabilities | £75,400 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 8 blackstock mews islington london N4 2BT (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Declaration of solvency (3 pages) |
18 May 2004 | Appointment of a voluntary liquidator (1 page) |
15 April 2004 | Company name changed elusive butterfly LIMITED(the)\certificate issued on 15/04/04 (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: 3 lower road chorleywood hertfordshire WD3 5LH (1 page) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 4TH floor, rigby house 34 the parade watford hertfordshire WD1 7EA (1 page) |