St Anne
Alderney
Channel Islands
GY9 3XE
Director Name | Mrs Suzanne Anne Grattan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 05 November 2002) |
Role | Housewife |
Correspondence Address | 4 Auderville St Anne Alderney Channel Islands GY9 3XE |
Secretary Name | Mrs Suzanne Anne Grattan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years (closed 05 November 2002) |
Role | Housewife |
Correspondence Address | 4 Auderville St Anne Alderney Channel Islands GY9 3XE |
Director Name | Sir Richard Smeeton |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 02 September 1991) |
Role | Consultant |
Correspondence Address | St Marys Cottage Shamley Green Surrey Gu5 |
Director Name | Mr Anthony Louis Zalkin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1991) |
Role | Sales Director |
Correspondence Address | 24 Mayfield Avenue London N14 6DU |
Secretary Name | Mr Anthony Louis Zalkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | 24 Mayfield Avenue London N14 6DU |
Director Name | Alex Blakeway |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 2001) |
Role | Management Consultant |
Correspondence Address | 5 Saint Pauls Road Colchester Essex CO1 1SQ |
Registered Address | 12 New Fetter Lane London EC4A 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £198,293 |
Net Worth | £142,073 |
Cash | £13,105 |
Current Liabilities | £53,753 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
28 October 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: adam LIMITED c/o cooper lancaster brewers aldwych house 81 aldwych london WC2B 4HP (1 page) |
31 July 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members
|
2 December 1999 | Accounts made up to 31 March 1999 (11 pages) |
8 June 1999 | Return made up to 31/03/99; no change of members (6 pages) |
18 September 1998 | Accounts made up to 31 March 1998 (10 pages) |
22 May 1998 | Return made up to 31/03/98; full list of members
|
22 July 1997 | Accounts made up to 31 March 1997 (13 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 November 1996 | Accounts made up to 31 March 1996 (14 pages) |
12 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (14 pages) |
31 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
14 March 1995 | Accounts made up to 31 March 1994 (13 pages) |