Flockton
Wakefield
West Yorkshire
WF4 4TN
Director Name | Simon Kenneth Ffitch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Parrotts Lane Cholesbury Buckinghamshire HP23 6ND |
Director Name | John Hodgson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 104 Belgrave Road London SW1V 2BJ |
Director Name | Mr Alan Leigh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2005) |
Role | Writer |
Correspondence Address | 451 Broom Street Apartment 5e New York 10013 |
Director Name | Voanna Queswel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 1992) |
Role | Actress |
Correspondence Address | 14 Crockerton Road Upper Tooting London SW17 7HG |
Director Name | Ms Anna Magdalena Stephenson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2005) |
Role | Information Analysist |
Correspondence Address | 451 Broom Street Apartment 5e New York 10013 |
Director Name | Catherine Wilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2005) |
Role | Solicitor |
Correspondence Address | Venslos Cottage Charlton Street Steyning West Sussex BN44 3LE |
Secretary Name | Mr Alan Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | 451 Broom Street Apartment 5e New York 10013 |
Registered Address | Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,746 |
Current Liabilities | £1,901 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
3 March 2005 | Annual return made up to 22/12/04 (5 pages) |
17 December 2004 | Resolutions
|
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 November 2004 | Resolutions
|
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Resolutions
|
15 January 2004 | Annual return made up to 22/12/03 (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page) |
4 February 2003 | Annual return made up to 22/12/02 (5 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 July 2002 | Resolutions
|
15 January 2002 | Annual return made up to 22/12/01 (4 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 December 2000 | Annual return made up to 22/12/00 (4 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 2 tranquil passage blackheath london SE3 0BJ (1 page) |
14 December 1999 | Annual return made up to 22/12/99
|
7 December 1999 | Resolutions
|
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 April 1999 | Resolutions
|
21 January 1999 | Annual return made up to 22/12/98 (4 pages) |
14 December 1998 | Annual return made up to 22/12/97
|
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Director's particulars changed (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: roxburghe house 273/287,regent street london W1R 7PB (1 page) |
14 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (1 page) |
22 January 1997 | Annual return made up to 22/12/96 (4 pages) |
15 January 1996 | Annual return made up to 22/12/95
|
17 July 1995 | Full accounts made up to 31 March 1995 (1 page) |