Augres
Trinity
Jersey Channel Islands
Secretary Name | Jennie Clare-Hunt Funk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 18 years (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Shady Cottage Augres Trinity Jersey Channel Islands |
Director Name | Peter Carveth Funk |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shady Cottage Augres Trinity Jersey JE3 5FR |
Director Name | Joan St Clair Crighton |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 43 Ropers Lane Wareham Dorset BH20 4QT |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £534 |
Net Worth | -£14,890 |
Cash | £18,393 |
Current Liabilities | £29,248 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2008 | Application for striking-off (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | New director appointed (2 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members
|
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 April 2005 | Return made up to 03/05/05; full list of members (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: c/o rees pollock. 7,Pilgrim street. London. EC4V 6DR (1 page) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 May 1995 | Return made up to 03/05/95; full list of members
|