Syston Park
Grantham
Lincolnshire
NG32 2DA
Secretary Name | Mrs Nerine Doreen Bernadette Halton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | The Old House 54 High Street Brant Broughton Lincoln LN5 0SL |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,413 |
Cash | £19 |
Current Liabilities | £3,782 |
Latest Accounts | 28 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2006 | Application for striking-off (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 28 July 2004 (5 pages) |
15 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 28 July 2003 (5 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 28 July 2002 (4 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 28 July 2001 (5 pages) |
19 March 2002 | Return made up to 31/12/01; no change of members (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 August 2000 | Company name changed firstbrief LIMITED\certificate issued on 02/08/00 (2 pages) |
7 June 2000 | Accounts for a small company made up to 28 July 1999 (10 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 June 1999 | Accounts for a small company made up to 28 July 1998 (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
3 February 1999 | Secretary's particulars changed (1 page) |
3 February 1999 | Director's particulars changed (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 72 new cavendish street london W1M 8AU (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page) |
10 February 1998 | Accounts for a small company made up to 28 July 1997 (4 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 28 July 1996 (5 pages) |
25 March 1997 | Director's particulars changed (1 page) |
25 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 August 1996 | Accounts for a small company made up to 28 July 1995 (5 pages) |
17 July 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 October 1995 | Return made up to 31/12/94; full list of members (14 pages) |
31 July 1995 | Accounts for a small company made up to 28 July 1994 (4 pages) |