Norwich
Norfolk
NR2 3EE
Secretary Name | Joanna Susan Culme-Seymour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 14 Park Lane Norwich NR2 3EE |
Director Name | Carolyn Elizabeth Rush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 1998) |
Role | Secretary |
Correspondence Address | Hill House Saxlingham Nethergate Norwich Norfolk NR15 1TE |
Director Name | Michael John Rush |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 16 April 2000) |
Role | Managing Director/Principal |
Correspondence Address | Hill House Saxlingham Nethergate Norwich Norfolk NR15 1TE |
Secretary Name | Carolyn Elizabeth Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Hill House Saxlingham Nethergate Norwich Norfolk NR15 1TE |
Secretary Name | John Sebastian Culme-Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2000) |
Role | Company Director |
Correspondence Address | 14 Park Lane Norwich Norfolk NR2 3EE |
Registered Address | 103 Moore Park Road Fulham London SW6 2DA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,352 |
Cash | £2,448 |
Current Liabilities | £71,859 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
25 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 15/04/98; no change of members
|
2 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
13 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 August 1995 | Return made up to 15/04/95; no change of members (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |