Rue De La Girouette
St Saviours
Guernsey
Channel
Secretary Name | Pritchards Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 06 June 2000) |
Correspondence Address | Commerce House St Peter Port Channel |
Director Name | Cosign Services Limited (Corporation) |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Status | Closed |
Appointed | 22 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 06 June 2000) |
Correspondence Address | PO Box 119 Commerce House Les Banques St Peter Port Guernsey GY1 3HB |
Director Name | Spread Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 06 June 2000) |
Correspondence Address | PO Box 119 Martello Court Admiral Park St Peter Port Channel Islands GY1 3HB |
Director Name | Cmdr Palliser Alfred Milbanke Hudson |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 June 1999) |
Role | Director Of Companies |
Correspondence Address | The Long House La Ville Roussel De Bas Sark Channel Islands |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Registered Address | 14 New Street London EC2M 4HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2000 | Application for striking-off (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (4 pages) |
29 June 1999 | New director appointed (4 pages) |
29 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 12/06/99; full list of members (13 pages) |
18 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 14 new street london EC2M 4TR (1 page) |
13 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
17 June 1998 | Return made up to 12/06/98; no change of members (12 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (5 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
17 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
19 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (11 pages) |