Winchcombe
Cheltenham
Gloucestershire
GL54 5AN
Wales
Director Name | James Nicholas Milne Cheetham |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | Corndean Hall Winchcombe Cheltenham Gloucestershire GL54 5AN Wales |
Secretary Name | Henrietta Jane Cheetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | Corndean Hall Winchcombe Cheltenham Gloucestershire GL54 5AN Wales |
Secretary Name | Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Drakefield Road Tooting London SW17 8RQ |
Registered Address | 102 Fulham Palace Road Hammersmith London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,960 |
Current Liabilities | £94,223 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Application for striking-off (1 page) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
27 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 101 fulham palace road hammersnmith london W6 8JA (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
8 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
20 March 1995 | Return made up to 29/12/94; no change of members (4 pages) |
19 January 1993 | Ad 15/08/86--------- £ si 2@1 (2 pages) |
14 March 1988 | Wd 08/02/88 ad 22/02/88--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages) |