No 5 Urbanization El Saze Els Plans
Escas La Massana Principat
D''Andorra Ad400
Andorra
Director Name | Jacqueline Watkinson Yull |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | Xalent Carrecedo No 5 Urbanization El Saze Els Plans Escas La Massana Principat D''Andorra Ad400 Andorra |
Secretary Name | Jacqueline Watkinson Yull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 December 2008) |
Role | Secretary |
Correspondence Address | Xalent Carrecedo No 5 Urbanization El Saze Els Plans Escas La Massana Principat D''Andorra Ad400 Andorra |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Director Name | David Richard Sammons |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 January 2004) |
Role | Managing Director |
Correspondence Address | The Paddock Downington Lechlade Gloucestershire GL7 3DL Wales |
Secretary Name | Mrs Priscilla Charmain Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | Highcroft Poffley End Hailey Witney Oxfordshire OX8 5UW |
Secretary Name | David Richard Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 January 2004) |
Role | Managing Director |
Correspondence Address | Pheasant Cottage Burford Road Brize Norton Oxfordshire OX18 3NY |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | 162/164 Upper Richmond Road Putney London SW15 2SL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,082 |
Current Liabilities | £5,905 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
9 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 May 2005 | Return made up to 05/03/05; full list of members
|
26 October 2004 | Return made up to 05/03/04; full list of members; amend (7 pages) |
19 August 2004 | Return made up to 05/03/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 April 2002 | Full accounts made up to 31 July 2001 (10 pages) |
3 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
3 September 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
24 May 2001 | Return made up to 05/03/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 April 2000 | Return made up to 05/03/00; full list of members (7 pages) |
22 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 March 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
25 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 March 1996 | Return made up to 05/03/96; full list of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 April 1995 | Memorandum and Articles of Association (20 pages) |