Station Road
Credenhill
Herefordshire
H24 7DQ
Secretary Name | Robert Simson Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2009) |
Role | Co Director |
Correspondence Address | The Whitehouse 173 High Street Henley In Arden Solihull Warwickshire B95 5BA |
Director Name | Mr James Richard Dawes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Algarve, Portugal |
Correspondence Address | Coombe Farm Coombe Lane, Brighstone Newport Isle Of Wight PO30 4AY |
Secretary Name | Ms Cristina Fabrielle Fearon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Walpole Street London SW3 4QP |
Secretary Name | Peter James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Property Developer |
Correspondence Address | 325 Fulham Road London Sw10 |
Director Name | Peter James Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 1994) |
Role | Builder |
Correspondence Address | 325 Fulham Road London Sw10 |
Secretary Name | Mr Jeremy John Waple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chatsworth Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2006) |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Registered Address | 44 Chatsworth Gardens Acton London W3 9LW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£296 |
Current Liabilities | £70,514 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2007 | Return made up to 15/03/07; full list of members
|
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
23 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2004 (4 pages) |
15 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members
|
24 June 2003 | Full accounts made up to 31 March 2002 (7 pages) |
20 June 2003 | Full accounts made up to 31 March 2003 (7 pages) |
9 April 2002 | Return made up to 15/03/99; no change of members (6 pages) |
9 April 2002 | Return made up to 15/03/98; full list of members (8 pages) |
9 April 2002 | Return made up to 15/03/00; no change of members (4 pages) |
9 April 2002 | Return made up to 15/03/01; full list of members (10 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 October 2001 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 15/03/95; full list of members (5 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 15/03/97; no change of members (4 pages) |
22 August 2000 | Return made up to 15/03/96; no change of members (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 1994 (4 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 March 1993 (4 pages) |
7 October 1998 | New director appointed (2 pages) |
19 December 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |