10 Inglewood Park, St Lawrence
Ventnor
Isleof Wight
PO38 1UX
Secretary Name | Ms Jacqueline Hobro Hely Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 25 years (closed 06 June 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St. Lawrence Hall Cottage 10 Inglewood Park, St Lawrence Ventnor Isleof Wight PO38 1UX |
Director Name | Mr Kevin Everett Howlett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 06 June 2017) |
Role | Leasing Executive |
Country of Residence | England |
Correspondence Address | St. Lawrence Hall Cottage 10 Inglewood Park, St Lawrence Ventnor Isle Of Wight PO38 1UX |
Director Name | Ms Mary Veronica Brennan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 1992) |
Role | Accountant |
Correspondence Address | 1 Eastbury Road Kingston Upon Thames Surrey KT2 5AL |
Director Name | Kevin Everett Howlett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 1992) |
Role | Leasing Executive |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Secretary Name | Ms Mary Veronica Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 1992) |
Role | Company Director |
Correspondence Address | 1 Eastbury Road Kingston Upon Thames Surrey KT2 5AL |
Director Name | Jonathan Neil McGowan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Sales |
Correspondence Address | 43 Knighton Park Road London SE26 5RN |
Registered Address | 62 Ainsdale Road Ealing London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jacqueline Hobro Hely Green 50.00% Ordinary |
---|---|
50 at £1 | Kevin Everett Howlett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 March 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacqueline Hobro Hely Green on 27 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Kevin Everett Howlett on 10 October 2009 (2 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 62 ainsdale road london W5 1JX (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 7 royal parade dawes road london SW6 7RE (1 page) |
5 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
21 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
10 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |