Grafham
Huntingdon
Cambridgeshire
PE28 0GA
Secretary Name | Ann Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 3 Haycraft Close Grafham Huntingdon Cambridgeshire PE28 0GA |
Director Name | Quentin James Frank Baer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Malverley East End Newbury RG20 0AA |
Secretary Name | Mr Reginald Walter Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | Barton House 48 Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
16 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
22 August 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
10 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
14 January 2004 | Return made up to 17/12/03; full list of members
|
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
23 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
10 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (5 pages) |
11 January 2001 | Return made up to 17/12/00; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (5 pages) |
14 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 January 1999 | Return made up to 17/12/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
13 January 1998 | Return made up to 17/12/97; full list of members
|
28 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
17 January 1997 | Return made up to 17/12/96; no change of members
|
1 April 1996 | Full accounts made up to 30 June 1995 (5 pages) |
14 February 1996 | Return made up to 17/12/95; full list of members
|
28 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |