Warboys
Huntingdon
Cambridgeshire
PE28 2TA
Director Name | Ian Ronald Bartlett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 August 2007) |
Role | Bank Clerk |
Correspondence Address | 8 Bremner Close Swanley Kent BR8 8TG |
Director Name | Keith Andrew McKenzie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | Brooklyn 49 High Street Warboys Huntingdon Cambridgeshire PE28 2TA |
Director Name | Stephen James White |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 44 Claytons Way Huntingdon Cambridgeshire PE18 7UT |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£13,366 |
Net Worth | £182,493 |
Cash | £200,147 |
Current Liabilities | £17,654 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2007 | Application for striking-off (1 page) |
22 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
23 November 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
13 December 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
12 July 2004 | Return made up to 14/12/03; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
27 May 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 14/12/01; full list of members
|
13 January 2003 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
23 May 2002 | New director appointed (2 pages) |
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members
|
14 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
27 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (12 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
7 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
29 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
15 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: project house 1A great northern street huntingdon cambridgeshire PE18 6HJ (1 page) |
22 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members
|
12 December 1995 | Return made up to 14/12/95; no change of members
|
31 August 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
5 June 1991 | Full accounts made up to 30 November 1990 (9 pages) |