St Davids Manor
Church Village Pontypridd
Mid Glamorgan
CF38 1GF
Wales
Director Name | Linda Christine Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 30 January 2007) |
Role | Housewife |
Correspondence Address | 2 Fleming Walk St Davids Manor Church Village Pontypridd Mid Glamorgan CF38 1GF Wales |
Secretary Name | Linda Christine Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1991(3 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 2 Fleming Walk St Davids Manor Church Village Pontypridd Mid Glamorgan CF38 1GF Wales |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £57 |
Current Liabilities | £46 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2006 | Registered office changed on 20/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Application for striking-off (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 28/01/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 138 park lane hornchurch essex RM11 1BE (1 page) |
25 February 2003 | Return made up to 28/01/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members
|
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 March 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
14 February 2000 | Return made up to 28/01/00; full list of members
|
15 February 1999 | Return made up to 28/01/99; full list of members
|
30 June 1998 | Registered office changed on 30/06/98 from: warrior house 42-82 southchurch rd southend on sea essex SS1 2LZ (1 page) |
15 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
12 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
13 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 30 November 1996 (10 pages) |
27 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 30 November 1995 (10 pages) |