Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary Name | Helen Jane Dann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Street Duxford Cambridge Cambridgeshire CB2 4RG |
Director Name | Mr David Raymond Howells |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | Mr David Raymond Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | James Brodie Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1997) |
Role | Secretary |
Correspondence Address | 10 The Haydens Tonbridge Kent TN9 1NS |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2001) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Registered Address | The Open Studio County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£316,108 |
Current Liabilities | £585,276 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2008 | Application for striking-off (1 page) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
25 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (12 pages) |
13 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
22 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
15 May 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: the borough 4/7 the vineyard sanctuary street london SE1 1QL (1 page) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 July 1998 (10 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
6 June 1997 | Auditor's resignation (1 page) |
24 February 1997 | Return made up to 31/08/96; full list of members (7 pages) |
21 January 1997 | Full accounts made up to 28 February 1994 (11 pages) |
29 February 1996 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
9 September 1987 | Company name changed smartinteral LIMITED\certificate issued on 10/09/87 (2 pages) |