Bad Godesberg
Bonn 53173
Foreign
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 November 2002) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | William Charles Michael Housley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 55 Pilley Green Tankersley Barnsley South Yorkshire S75 3AB |
Secretary Name | Herbert Onslow Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1996) |
Role | Company Director |
Correspondence Address | 15a Swan Street Bawtry Doncaster South Yorkshire DN10 6JQ |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Catherine Corscadden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Catherine Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | John Antony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | John Andrew Totty |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Development & Investment Dir |
Correspondence Address | Croftlands Heights Lane Bingley Yorkshire BD16 3AH |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,169 |
Gross Profit | £9,788 |
Net Worth | -£44,955 |
Cash | £6,813 |
Current Liabilities | £253,123 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2002 | Application for striking-off (1 page) |
3 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (5 pages) |
5 February 2001 | Auditor's resignation (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
6 June 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 24/06/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 May 1999 | New director appointed (2 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 August 1998 | Return made up to 24/06/98; no change of members (5 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
21 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
21 March 1997 | Return made up to 24/06/96; full list of members (8 pages) |
29 January 1997 | Declaration of mortgage charge released/ceased (1 page) |
18 December 1996 | Particulars of mortgage/charge (8 pages) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | Secretary resigned (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Nc inc already adjusted 20/11/96 (1 page) |
28 November 1996 | Ad 20/11/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 June 1995 | Return made up to 24/06/95; no change of members (5 pages) |