Union Mills
Isle Of Man
IM4 4AW
Director Name | Mr Christopher Peter Eaton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 December 2003) |
Role | Office Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Trollaby House Trollaby Lane Union Mills Isle Of Man IM4 4AW |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1992(5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 December 2003) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Mrs Nicola Juliet Jane Shepherd |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Registered Address | Third Floor 45/47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,312 |
Cash | £15,029 |
Current Liabilities | £6,227 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2003 | Application for striking-off (1 page) |
28 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
7 May 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
18 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
25 January 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
21 September 2000 | Return made up to 14/04/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
3 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 August 1998 | Return made up to 14/04/98; full list of members (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: fifth floor three kings court 150 fleet street london EC4 (1 page) |
18 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
4 September 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 August 1996 | Return made up to 14/04/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: classic house 174-180 old street london EC1B 9BP (1 page) |
1 March 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
1 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | Return made up to 14/04/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |