Martello Park Canford Cliffs
Poole
Dorset
BH13 7BA
Director Name | Mr Stuart John Villard |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bramhall Lane South South Bramhall Stockport Cheshire SK7 2EG |
Secretary Name | Ian Gavin Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 24 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Secretary Name | Mr Stuart John Villard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Bramhall Lane South South Bramhall Stockport Cheshire SK7 2EG |
Director Name | Ian Gavin Brown |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Registered Address | C/O William Sturges And Co Burwood House 14-16 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,598 |
Current Liabilities | £17,598 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2009 | Application for striking-off (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: c/o william sturget & co alliance house 12 caxton street london SW1H 0QY (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 September 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 March 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (5 pages) |
16 April 1996 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 July 1995 | Return made up to 31/05/95; full list of members (7 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: doric house 132 station road chingford E4 6AB (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |