Holmbury St Mary
Abinger
Surrey
RH5 6PE
Secretary Name | Stephanie Claire Maunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 4 Oakleigh Drive Croxley Green Hertfordshire WD3 3EF |
Director Name | Patricia Eleanor Oliver |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Sunset Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Secretary Name | Patricia Eleanor Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Sunset Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Secretary Name | Mrs Corinne Elizabeth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 19 Inkerman Terrace Chesham Buckinghamshire HP5 1QA |
Secretary Name | Alison Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 May 2003) |
Role | Personal Assistant |
Correspondence Address | 4 Claverley Grove London N3 2DH |
Registered Address | 10 Ivory House Plantation Wharf London SW11 3TN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,845 |
Net Worth | -£1,029,147 |
Cash | £787,051 |
Current Liabilities | £3,317,324 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 17 savile row london W1S 3PN (1 page) |
14 November 2007 | Full accounts made up to 28 February 2007 (21 pages) |
26 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
29 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 43 dover street mayfair london W1S 4NU (1 page) |
3 January 2006 | Full accounts made up to 28 February 2005 (16 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
20 August 2005 | Particulars of property mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Full accounts made up to 28 February 2004 (18 pages) |
21 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 28 February 2003 (22 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
27 February 2003 | Location of register of members (1 page) |
9 October 2002 | Full accounts made up to 28 February 2002 (13 pages) |
13 June 2002 | Ad 22/05/02--------- £ si 2500000@1=2500000 £ ic 100/2500100 (3 pages) |
5 June 2002 | Resolutions
|
22 February 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 46 mount street london W1K 2HH (1 page) |
6 August 2001 | Return made up to 30/07/01; full list of members
|
10 July 2001 | Full accounts made up to 28 February 2001 (13 pages) |
11 August 2000 | Full accounts made up to 29 February 2000 (13 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: river house 6 walnut tree park walnut tree close guildford surrey GU1 4TR (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 51 queen anne street london W1M 9FA (1 page) |
12 November 1999 | Full accounts made up to 28 February 1999 (14 pages) |
17 August 1999 | Return made up to 30/07/99; no change of members (5 pages) |
27 November 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
20 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
28 July 1998 | Company name changed shellpond LIMITED\certificate issued on 29/07/98 (2 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
4 September 1997 | Return made up to 30/07/97; no change of members (5 pages) |
10 October 1996 | Return made up to 30/07/96; no change of members
|
29 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
18 September 1995 | Return made up to 30/07/95; full list of members (8 pages) |
17 August 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |