Old Walcot
Swindon
Wiltshire
SN3 1BP
Secretary Name | June Christine McPherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 June 2003) |
Role | Company Director |
Correspondence Address | 9 Colbert Park Haydon Wick Swindon SN25 4YJ |
Director Name | Mrs Jennifer Oneill |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Computer Consultant |
Correspondence Address | 1 St James Terrace Radley Abingdon Oxfordshire OX14 3BG |
Secretary Name | Mrs Barbara Jean Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 24 Lowick Road Harrow Middlesex HA1 1UW |
Secretary Name | Jennifer Oneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 36 Devizes Road Old Town Swindon Wiltshire SN1 4BG |
Registered Address | 105 Baker Street London W1U 6NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,317 |
Cash | £5,437 |
Current Liabilities | £14,801 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2003 | Application for striking-off (1 page) |
2 February 2002 | Director's particulars changed (1 page) |
9 January 2002 | Return made up to 01/01/02; full list of members
|
9 January 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
26 January 1999 | Return made up to 01/01/99; no change of members
|
9 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (7 pages) |
14 January 1997 | Return made up to 01/01/97; full list of members
|
28 October 1996 | Full accounts made up to 30 June 1996 (7 pages) |
15 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | Secretary resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 36 devizes road old town swindon wiltshire SN1 4BG (1 page) |
30 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |