Kings Road
St Peter Port
Guernsey
GY1 1QB
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 May 2008) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Philip Hayes-Wharam |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1993) |
Role | Wine Merchant |
Correspondence Address | Pendene Redstone Hill Redhill Surrey RH1 4AW |
Director Name | Gordon Ronald Lindsey Snelling |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Town Mills Trinity Square St Peter Port Guernsey Channel Isles GY1 3HN |
Secretary Name | James Andrew Stuart Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hurlingham Court Mansions London SW6 3RE |
Director Name | Marie Claire Therese Marcelle Michele Holt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 July 2007) |
Role | Wine Company Director |
Correspondence Address | 3 Courtil De La Fontaine Kings Road St. Peter Port Guernsey GY1 1QB |
Director Name | David Balls |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2002) |
Role | Public Relations Consultant |
Correspondence Address | 5 Oxford Road North Chiswick London W4 4DL |
Director Name | Mr Richard Owen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2005) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maudsley House Brentford Middlesex TW8 0DL |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,812 |
Gross Profit | £2,812 |
Net Worth | £10,830 |
Cash | £1,302 |
Current Liabilities | £17,209 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2007 | Application for striking-off (1 page) |
20 July 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 25/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 25/10/04; full list of members (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
22 March 2005 | Return made up to 25/10/03; full list of members (2 pages) |
22 March 2005 | New director appointed (1 page) |
8 March 2005 | Director resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
13 November 2002 | Return made up to 25/10/02; full list of members
|
26 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 February 2002 | New secretary appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: unit 4A 50 sullivan road london SW6 3DX (1 page) |
7 November 2001 | Return made up to 25/10/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 25/10/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 April 2000 | Full accounts made up to 30 June 1998 (8 pages) |
28 October 1999 | Return made up to 25/10/99; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 25/10/98; no change of members
|
18 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
11 February 1998 | Return made up to 25/10/97; no change of members (5 pages) |
20 November 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |