Milner Towers Station Road
Port Erin
IM9 6AG
Director Name | Mr Robert Stevens |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Secretary Name | Paula Bredin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 14 Parnell Court Harolds Cross Dublin Irish |
Secretary Name | Mr Anthony Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | 74 Blackamoor Lane Maidenhead Berkshire SL6 8RG |
Secretary Name | John Graham Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 April 1993) |
Role | Accountant |
Correspondence Address | 73 Honeycrock Lane Salfords Redhill Surrey RH1 5DG |
Secretary Name | Mr Joseph Michael Aherne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 1993(7 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 1993) |
Role | Accountant |
Correspondence Address | 3 Rivera Terrace Rushbrooke Cobh County Cork Irish |
Secretary Name | Martin Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 15 Fontenoy Street Dublin Irish |
Secretary Name | Mr Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£278,000 |
Current Liabilities | £353,000 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2000 | Voluntary strike-off action has been suspended (1 page) |
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2000 | Application for striking-off (2 pages) |
18 July 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
17 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 3 premiere house betts way crawley sussex RH10 2GB (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 July 1998 | Return made up to 25/06/98; no change of members
|
14 July 1997 | Full accounts made up to 31 October 1996 (13 pages) |
16 June 1997 | New director appointed (3 pages) |
17 December 1996 | Full accounts made up to 31 October 1995 (12 pages) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Return made up to 25/06/96; full list of members
|
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1996 | New secretary appointed (2 pages) |
17 January 1996 | Return made up to 26/06/95; full list of members (6 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
27 November 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Full accounts made up to 31 December 1993 (12 pages) |