Burwardsley
Chester
Cheshire
CH3 9PQ
Wales
Director Name | Peter Knowles Taylor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British/South Africa |
Status | Closed |
Appointed | 13 March 2003(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2009) |
Role | Accountant |
Correspondence Address | Direction House Bakers Yard 186 High Street Guildford Surrey GU1 3HW |
Secretary Name | Peter Knowles Taylor |
---|---|
Nationality | British/South Africa |
Status | Closed |
Appointed | 13 March 2003(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2009) |
Role | Accountant |
Correspondence Address | Direction House Bakers Yard 186 High Street Guildford Surrey GU1 3HW |
Director Name | Mrs Rosanne Raybould |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 August 1992(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 March 2003) |
Role | Sales Manager |
Correspondence Address | 48 Rookwood Court Guildford Surrey GU2 4EL |
Director Name | Mr Warren Harold Raybould |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 March 2003) |
Role | Accountant |
Correspondence Address | 48 Rookwood Court Guildford Surrey GU2 4EL |
Secretary Name | Mrs Rosanne Raybould |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 August 1992(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 48 Rookwood Court Guildford Surrey GU2 4EL |
Registered Address | 34 Chester Drive North Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,480 |
Current Liabilities | £1,460 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Return made up to 03/08/07; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Return made up to 03/08/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 November 2005 | Return made up to 03/08/05; full list of members (3 pages) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 November 2004 | Return made up to 03/08/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 October 2003 | Return made up to 03/08/03; full list of members (8 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned;director resigned (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 October 2002 | Return made up to 03/08/02; full list of members (8 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
6 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
20 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
13 October 1999 | Return made up to 03/08/99; full list of members (5 pages) |
14 June 1999 | Company name changed dynamic island travel LIMITED\certificate issued on 15/06/99 (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
26 October 1998 | Return made up to 03/08/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
4 November 1997 | Return made up to 03/08/97; change of members (6 pages) |
15 October 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 October 1995 | Declaration of shares redemption:auditor's report (2 pages) |
5 October 1995 | Resolutions
|
27 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |