Bath Street St Helier
Jersey
Channel Islands
JE2 4SU
Director Name | Anthony Hugh Knight |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 March 2006) |
Role | Chartered Accountant S A |
Correspondence Address | 44 Esplanade St Helier Jersey JE1 3UQ |
Secretary Name | Church Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2002(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 March 2006) |
Correspondence Address | 44 Esplanade St Helier Jersey Channel Islands JE1 3UQ |
Director Name | Colin Stanley Carter |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Britannia Place Bath Street St Helier Jersey Channel Islands JE2 4SU |
Secretary Name | Christine Victoria Barrington Degnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Role | Trust Company Manager |
Correspondence Address | La Fosse Clos De La Porte La Rue De Cambrai Trinity Jersey Channel Islands JE3 5AL |
Director Name | Marion Maureen Garrett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 5 Clos De Petite Port Rue Du Crasslin St Peter Jersey JE3 7BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Intercontinental Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2001) |
Correspondence Address | 2 Britannia Place Bath Street St Helier Jersey Channel Islands JE2 4SU |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,187 |
Cash | £1,019 |
Current Liabilities | £1,140 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2005 | Application for striking-off (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Return made up to 12/04/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 July 2004 | Return made up to 12/04/04; full list of members (7 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members
|
25 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
19 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
19 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 June 2000 | Location of register of members (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 6 huxley road surrey research park guildford surrey GU2 5RE (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1999 | Secretary's particulars changed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: first floor 20 nugent road surrey research park guildford surrey GU2 5AF (2 pages) |
1 July 1999 | Return made up to 12/04/99; full list of members (6 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 20 nugent road surrey research park guildford surrey (1 page) |
16 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 1 seething lane london EC3N 4NH (1 page) |
21 November 1997 | Company name changed pan pacific trading LIMITED\certificate issued on 21/11/97 (3 pages) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | Company name changed gordon douglas and partners limi ted\certificate issued on 23/09/97 (2 pages) |
6 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 June 1996 | Return made up to 12/04/96; full list of members
|
17 October 1995 | Registered office changed on 17/10/95 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
30 April 1995 | Return made up to 12/04/95; full list of members
|
30 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |