Tunley
Cirencester
Gloucestershire
GL7 6LW
Wales
Director Name | Peter Wyatt Kininmonth |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 November 2002) |
Role | Insurance Broker |
Correspondence Address | The Stags Head Ashmore Salisbury Wiltshire SP5 5AA |
Director Name | Charles Anquetil Norman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 November 2002) |
Role | Lloyds Agent |
Correspondence Address | 115 Elgin Crescent London W11 2JF |
Secretary Name | Mr Charles Alexander Kininmonth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bywell Tunley Cirencester Gloucestershire GL7 6LW Wales |
Secretary Name | Mrs Carol Elizabeth Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 36 The Ridings Chestfield Whitstable Kent CT5 3QE |
Secretary Name | Jane Valentine Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 1996) |
Role | Lloyds Agency Director |
Correspondence Address | The Old School House Pedlars Lane Therfield Royston Hertfordshire SG6 9QA |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £740 |
Current Liabilities | £98,677 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
27 July 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
27 July 2001 | Return made up to 10/03/01; full list of members (8 pages) |
11 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 March 2000 | Return made up to 10/03/00; full list of members (10 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 6/8 fenchurch buildings london EC3 M5HR (1 page) |
19 April 1999 | Return made up to 10/03/99; full list of members (10 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 March 1998 | Return made up to 10/03/98; full list of members (9 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 April 1997 | Return made up to 10/03/97; full list of members (8 pages) |
20 January 1997 | New secretary appointed (2 pages) |
17 December 1996 | Resolutions
|
12 December 1996 | Secretary resigned (1 page) |
21 May 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
24 March 1996 | Return made up to 10/03/96; full list of members (8 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 March 1995 | Return made up to 10/03/95; no change of members (12 pages) |