Trimley St. Mary
Felixstowe
Suffolk
IP11 0XU
Secretary Name | Annette Deverill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 September 2001) |
Role | Secretary |
Correspondence Address | 11 Punchard Way Trimley St. Mary Felixstowe Suffolk IP11 0XU |
Registered Address | 55 Station Approach Hayes Bromley Kent BR2 7EB |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,864 |
Net Worth | £746 |
Cash | £8 |
Current Liabilities | £276 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2001 | Application for striking-off (1 page) |
13 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members
|
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
13 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 30 April 1998 (7 pages) |
16 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 April 1997 | Return made up to 12/04/97; no change of members
|
11 June 1996 | Full accounts made up to 30 April 1996 (7 pages) |
14 April 1996 | Return made up to 12/04/96; full list of members
|
11 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |