Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary Name | Ian Paul Hartin Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | The Old Dairy Pennington Road Southborough Kent TN4 0SH |
Director Name | Mr Geoffrey Tristan Descarriers Wilmot |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Limerston Street London SW10 0BL |
Director Name | Ian Paul Hartin Roberts |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 February 2006) |
Role | Secretary |
Correspondence Address | The Old Dairy Pennington Road Southborough Kent TN4 0SH |
Director Name | John Whitfield Raw |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(7 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 10 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Secretary Name | John Whitfield Raw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(7 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 01 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shoreham House Ewhurst Green Robertsbridge East Sussex TN32 5RE |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1991(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | St Giles House 50 Poland Street London W1V 4AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£112,219 |
Cash | £2 |
Current Liabilities | £124,262 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2005 | Application for striking-off (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 01/07/05--------- £ si 112221@1=112221 £ ic 10000/122221 (2 pages) |
18 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
16 September 2004 | Director's particulars changed (1 page) |
4 May 2004 | Amended full accounts made up to 30 June 2003 (11 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Director's particulars changed (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 April 2003 | Auditor's resignation (1 page) |
11 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (3 pages) |
8 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 November 2001 | Resolutions
|
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
30 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 February 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 November 1994 | Full accounts made up to 30 June 1994 (8 pages) |
28 April 1994 | Full accounts made up to 30 June 1993 (8 pages) |
14 June 1993 | Full accounts made up to 30 June 1992 (8 pages) |