Lea
Malmesbury
Wiltshire
SN16 9PD
Secretary Name | Mr Robin Mark Staunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 August 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Bickfield Lane Compton Martin Bristol Avon BS40 6NF |
Director Name | Mr Paul Anthony Cohen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1998) |
Role | Sales Person |
Correspondence Address | Stockwell Lane Farm Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Mrs Nicola Ruth Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Stockwell Lane Farm Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mrs Nicola Ruth Cohen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 1998) |
Role | Administrator |
Correspondence Address | Stockwell Lane Farm Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £252,407 |
Cash | £212,086 |
Current Liabilities | £434,274 |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | Receiver ceasing to act (1 page) |
11 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: butcher philips 84 grosvenor street london W1X 9DF (1 page) |
17 May 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
23 November 1999 | Company name changed data design distribution LIMITED\certificate issued on 24/11/99 (2 pages) |
8 July 1999 | Administrative Receiver's report (20 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: bush house 72 prince street bristol BS99 7JZ (1 page) |
31 March 1999 | Appointment of receiver/manager (1 page) |
10 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
7 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1998 | Auditor's resignation (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 195 banbury road oxford oxfordshire OX2 7AR (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
17 February 1998 | Resolutions
|
6 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (6 pages) |
2 July 1997 | Auditor's resignation (1 page) |
16 June 1997 | Return made up to 03/05/97; full list of members
|
5 June 1997 | Ad 07/06/91--------- £ si 98@1 (2 pages) |
5 June 1997 | Director's particulars changed (1 page) |
5 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: the old studio high street west wycombe buckinghamshire HP14 3AB (1 page) |
7 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 May 1995 (9 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 50 elderdene chinner oxon OX9 4EJ (1 page) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |