St Martin
Guernsey
GY4 6BN
Secretary Name | Margaret Chilcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(17 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | Les Pres De Jerbourg St Martin Guernsey GY4 6BN |
Director Name | Stephen Paul Chilcott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Wigham Farm Morchard Bishop Crediton Devon EX17 6RJ |
Secretary Name | Ms Lesley Margaret Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Goligham Farm Norchard Bishop Crediton Devon Ex17 |
Director Name | Mr Gerald Roger Alan Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 February 2004) |
Role | Accountant |
Correspondence Address | Langtry House La Motte Street St Helier Jersey Channel Islands |
Secretary Name | Mr Gerald Roger Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 03 March 1994) |
Role | Accountant |
Correspondence Address | Langtry House La Motte Street St Helier Jersey Channel Islands |
Director Name | Dawn Chilcott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Wigham Farm Morchard Bishop Crediton Devon |
Secretary Name | Dawn Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Wigham Farm Morchard Bishop Crediton Devon |
Secretary Name | Nicholas Robert Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Rock Hill House The Square Chulmleigh Devon EX18 7BX |
Secretary Name | Stephen Paul Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Steers Cottage Stoke Canon Exeter Devon EX5 4ED |
Director Name | Dr Graham Edward Journeasx |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 61 St Saviours Road St. Helier Jersey Channel Islands JE2 4GJ |
Registered Address | 30 St James's Street London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £141,938 |
Cash | £53 |
Current Liabilities | £16,546 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2006 | Application for striking-off (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: wigham farm morchard bishop crediton devon EX17 6RJ (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Restoration by order of the court (4 pages) |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
25 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 December 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
3 November 1999 | Return made up to 30/06/99; no change of members
|
3 November 1999 | New secretary appointed (2 pages) |
14 October 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
29 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
8 September 1997 | Return made up to 30/06/97; full list of members
|
8 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
21 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 31 October 1993 (6 pages) |
22 March 1995 | Full accounts made up to 31 October 1992 (6 pages) |
12 September 1994 | Return made up to 30/06/94; full list of members (5 pages) |
11 November 1993 | Return made up to 30/06/93; full list of members
|
28 April 1993 | Ad 02/04/93--------- £ si 11965@1=11965 £ ic 180510/192475 (2 pages) |
24 March 1993 | Ad 01/03/93--------- £ si 98@1=98 £ ic 180412/180510 (2 pages) |
12 November 1992 | Return made up to 30/06/92; full list of members
|
2 July 1992 | Full accounts made up to 31 October 1991 (6 pages) |
1 November 1991 | Full accounts made up to 31 October 1990 (6 pages) |
6 August 1991 | Return made up to 31/03/91; no change of members (6 pages) |
24 June 1991 | Full accounts made up to 31 October 1989 (6 pages) |
15 August 1990 | Return made up to 30/06/89; full list of members (4 pages) |
2 August 1988 | Incorporation (17 pages) |