Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director Name | Mrs Judith Ann Arnold |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1985(same day as company formation) |
Role | Company Director |
Correspondence Address | The Butts Cherington Shipston On Stour Warwickshire CV36 5HZ |
Secretary Name | Mrs Judith Ann Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1993(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | The Butts Cherington Shipston On Stour Warwickshire CV36 5HZ |
Director Name | Carol Eona Helene Gilley |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Advertising Executive |
Correspondence Address | St Rumbolds Kings Sutton Banbury Oxon |
Secretary Name | James George Woolway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 1993) |
Role | Company Director |
Correspondence Address | 13 Aston Close Banbury Oxfordshire OX16 9TU |
Registered Address | Sorted Personal Management 206 Canalot Studios 222 Canalot Studios London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,340 |
Current Liabilities | £44,340 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 January 2008 | Application for striking-off (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: the butts cherington shipston on stour warwickshire CV36 5HZ (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 May 2005 | Return made up to 14/05/04; no change of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 June 2003 | Return made up to 14/05/03; no change of members (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 December 2000 | Return made up to 14/05/00; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 May 1998 | Return made up to 14/05/98; full list of members
|
18 May 1998 | Registered office changed on 18/05/98 from: the butts cheringtonh street, shipston-on-stour warwickshire CV36 5HZ (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 December 1997 | Ad 07/04/97--------- £ si 205@1 (2 pages) |
2 December 1997 | Particulars of contract relating to shares (4 pages) |
9 September 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
2 July 1997 | Return made up to 14/05/97; full list of members
|
6 February 1997 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 January 1997 | Ad 20/08/96--------- £ si 1@1 (2 pages) |
8 January 1997 | Particulars of contract relating to shares (3 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 December 1996 | Ad 20/08/96--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
2 August 1996 | £ nc 100/1000 24/07/96 (1 page) |
2 August 1996 | Resolutions
|
5 July 1996 | Full accounts made up to 31 December 1994 (14 pages) |
25 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
2 February 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
2 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1993 (14 pages) |
24 April 1990 | First Gazette notice for compulsory strike-off (1 page) |