Tidmington
Shipston On Stour
Warwickshire
CV36 5LR
Secretary Name | Stanley Robert Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | Smugglers Botany Close Rustington West Sussex BN16 2BH |
Director Name | Stanley Robert Briggs |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 1995) |
Role | Retired Bank Official |
Correspondence Address | Smugglers Botany Close Rustington West Sussex BN16 2BH |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Bavington Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 1994) |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,445 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2002 | Application for striking-off (1 page) |
1 May 2002 | Return made up to 12/02/02; full list of members
|
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 May 2000 | Return made up to 12/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Return made up to 12/02/99; no change of members
|
4 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
12 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 September 1995 | Director resigned;new director appointed (4 pages) |
4 April 1995 | Return made up to 12/02/95; full list of members (6 pages) |