The Lizard
Helston
Cornwall
TR12 7NT
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2005(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 January 2009) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr Melvyn Grodner |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Allerton Road Liverpool L18 3JU |
Secretary Name | Janet Margaret Nijs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 33 Strathcona Road Wallasey Merseyside CH45 7NA Wales |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Hanover Terrace Regents Park London NW1 4RJ |
Director Name | Sir David Eardley Garrard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Orchard Court Portman Square London W1H 9PA |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£333 |
Cash | £871 |
Current Liabilities | £384,311 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
3 April 2008 | Appointment terminated director david garrard (1 page) |
8 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 01/12/05; full list of members (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 February 2005 | Return made up to 01/12/04; full list of members (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 February 2004 | Return made up to 01/12/03; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: minster house paradise street liverpool L1 3EU (1 page) |
3 February 2003 | Return made up to 01/12/02; full list of members (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
20 August 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Return made up to 01/12/98; no change of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Return made up to 01/12/97; full list of members (9 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 May 1997 | Ad 22/04/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
14 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Return made up to 01/12/96; no change of members (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Return made up to 01/12/95; full list of members (20 pages) |
20 December 1995 | Director resigned (2 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1989 | Incorporation (16 pages) |