Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary Name | Helen Jane Dann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(10 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 30 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Street Duxford Cambridge Cambridgeshire CB2 4RG |
Director Name | Robert Malcolm Davies |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 12 Warwick Road New Barnet Barnet Hertfordshire EN5 5EQ |
Director Name | Mr David Raymond Howells |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Noel Christopher Ash Summerville |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 147 Chadwick Road London SE15 4PY |
Secretary Name | Mr David Raymond Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Quadrangle Chelsea Harbour London SW10 0UG |
Secretary Name | James Brodie Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 10 The Haydens Tonbridge Kent TN9 1NS |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2001) |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Registered Address | The Open Studio, County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £298,012 |
Gross Profit | £262,941 |
Net Worth | £253,831 |
Cash | £1,539 |
Current Liabilities | £62,255 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2006 | Application for striking-off (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: the open studio county hall belvedere road london SE1 7PB (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Location of debenture register (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 222 borough high street london SE1 1JX (1 page) |
4 October 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 January 2003 (13 pages) |
13 January 2004 | Auditor's resignation (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
15 May 2001 | Accounting reference date extended from 31/07/00 to 31/01/01 (1 page) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 4/7.the vineyard, sanctuary street, london. SE1 1QL (1 page) |
24 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Full accounts made up to 31 July 1996 (10 pages) |
5 August 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 March 1996 | Accounting reference date extended from 28/02 to 31/07 (1 page) |
20 February 1996 | Director resigned (1 page) |
30 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |