Helsingborg
S 25433
Director Name | Miss Helen Tullis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House No 2 Camis Eskan Helensburgh G84 7JZ Scotland |
Secretary Name | Miss Helen Tullis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1997(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House No 2 Camis Eskan Helensburgh G84 7JZ Scotland |
Director Name | Mrs Anne Dorothy King |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1994) |
Role | Teacher |
Correspondence Address | Simla Lodge Southborough Road Surbiton Surrey KT6 6JN |
Director Name | Mr Denis Philip King |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 1997) |
Role | Accountant |
Correspondence Address | 5 Bleinheim Gardens Kingston Upon Thames Surrey KT2 7BN |
Secretary Name | Mr Denis Philip King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 5 Bleinheim Gardens Kingston Upon Thames Surrey KT2 7BN |
Director Name | Rhona Wilkie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 100 Novar Drive Hyndland Glasgow G12 9ST Scotland |
Registered Address | Neville House 5th Floor 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £2,633 |
Current Liabilities | £49,921 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
28 January 2004 | Application for striking-off (1 page) |
24 October 2003 | Return made up to 29/10/03; full list of members
|
19 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 February 2002 | Return made up to 29/10/01; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 October 2001 | Particulars of mortgage/charge (7 pages) |
18 June 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
21 October 1999 | Return made up to 29/10/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
10 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
7 January 1998 | Return made up to 29/10/97; full list of members
|
3 November 1997 | New secretary appointed (2 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: surrey house 34 eden street kingston upon thames surrey KT1 1ER (1 page) |
13 March 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | New director appointed (2 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
13 November 1995 | Ad 25/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | £ nc 1000/10000 13/09/95 (1 page) |