Douglas
Isle Of Man
IM2 2BH
Director Name | Janice Kinnish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 13 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Derwent Drive Lakeside Gardens Onchan IM3 2DA |
Secretary Name | Julia Patricia Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(3 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 13 November 2018) |
Role | Secretary |
Correspondence Address | 72 Anagh Coar Road Douglas Isle Of Man IM2 2BH |
Secretary Name | Alison Christine Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Tyringham House Tyringham Newport Pagnell Buckinghamshire MK16 9ES |
Director Name | Ronald Patrick Maydon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 1996) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Cotillion Coronation Road Salcombe Devon TQ8 8EA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 58/70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Appointment of a voluntary liquidator (1 page) |
31 October 1997 | Statement of affairs (6 pages) |
31 October 1997 | Statement of affairs (6 pages) |
31 October 1997 | Appointment of a voluntary liquidator (1 page) |
31 October 1997 | Resolutions
|
20 October 1997 | Registered office changed on 20/10/97 from: 14 commercial street tredegar gwent NP2 3DH (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 14 commercial street tredegar gwent NP2 3DH (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (10 pages) |
19 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 2 college street higham ferrers northants NN9 8DZ (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 2 college street higham ferrers northants NN9 8DZ (1 page) |
3 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 17/06/95; no change of members (4 pages) |