Middleton
Kings Lynn
Norfolk
PE32 1RN
Secretary Name | Mr John Robert Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beeches Road Heybridge Maldon Essex CM9 4SL |
Director Name | Dennis Leolin Samuel St Maur Aldridge |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 1995) |
Role | Company Director |
Correspondence Address | 3 Regina Court London SE1 7JJ |
Secretary Name | John Richard Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 12 Trinity Road Southend On Sea Essex SS2 4HJ |
Secretary Name | John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 181 Magdalen Road Earlsfield London SW18 3PB |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£131,575 |
Current Liabilities | £131,575 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2003 | Application for striking-off (1 page) |
2 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 January 2001 | Accounts made up to 31 March 2000 (1 page) |
23 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
11 February 2000 | Accounts made up to 31 March 1999 (1 page) |
29 June 1999 | Return made up to 31/05/98; full list of members
|
11 January 1999 | Accounts made up to 31 March 1998 (1 page) |
18 December 1997 | Accounts made up to 31 March 1997 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 53 cavendish road london SW12 0BL (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Return made up to 31/05/97; no change of members
|
5 February 1997 | Accounts made up to 31 March 1996 (1 page) |
8 July 1996 | Return made up to 31/05/96; no change of members
|
18 January 1996 | Accounts made up to 31 March 1995 (1 page) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |