Snowshill
Broadway
Worcestershire
WR12 7JZ
Secretary Name | Mandeville Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 April 2009) |
Correspondence Address | 197/205 High Street Ponders End Enfield Middlesex EN3 4DZ |
Director Name | Raymond Conte |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Architect |
Correspondence Address | Napier House 111 Hurlingham Road London SW6 3NJ |
Director Name | Robin Digby Towers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Architect |
Correspondence Address | 80 Bushwood Road Kew Richmond Surrey TW9 3BQ |
Secretary Name | Robin Digby Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 80 Bushwood Road Kew Richmond Surrey TW9 3BQ |
Director Name | Mr Peter Michael Kennedy |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 17 The Coppice Great Kingshill High Wycombe Buckinghamshire HP15 6HU |
Director Name | Mr Walter Harold Frederick Morris |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 2000) |
Role | Architect |
Correspondence Address | Clare House Beechwood Avenue Weybridge Surrey KT13 9TF |
Secretary Name | Ms Helen Joanne Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 August 2000) |
Role | Partnership Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 111 Westbourne Terrace London W2 6QT |
Secretary Name | Graham Mitchell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Little Brockhampton Farmhouse Snowshill Broadway Worcestershire WR12 7JZ |
Secretary Name | Graham Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Little Brockhampton Farmhouse Snowshill Broadway Worcestershire WR12 7JZ |
Registered Address | 197-205 High Street Ponders End Enfield EN3 4DZ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,729 |
Cash | £6,439 |
Current Liabilities | £78,533 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 August 2007 | Return made up to 31/05/07; full list of members (6 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 August 2001 | Return made up to 31/05/00; full list of members
|
18 May 2001 | Registered office changed on 18/05/01 from: 79 baker street london W1M 1AJ (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
29 November 2000 | Ad 16/10/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: linhope house 36 linhope street london NW1 6HU (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members
|
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members
|
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 July 1996 | Return made up to 31/05/96; no change of members
|
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
9 August 1995 | Return made up to 31/05/95; full list of members
|