Cheverell Road Littleton Panell
Devizes
Wiltshire
SN10 4JH
Director Name | Glenn Anthony Leonard Simmons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | Little Oak Cheverell Road Littleton Panell Devizes Wiltshire SN10 4JH |
Secretary Name | Glenn Anthony Leonard Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | Little Oak Cheverell Road Littleton Panell Devizes Wiltshire SN10 4JH |
Registered Address | Nelson House 58 Wimbledon Hill Road Wimbledon London SW19 7PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2000 | Application for striking-off (1 page) |
28 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
3 February 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
14 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 October 1996 | Return made up to 02/10/96; no change of members
|
28 April 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |