New Waltham
Grimsby
South Humberside
DN36 4ND
Secretary Name | Jack Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 May 2002) |
Role | Retired |
Correspondence Address | 32 Conway Avenue Coventry West Midlands CV4 9HZ |
Director Name | Mr Keith John Neylon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Otahuti Rdg Invercargili Foreign |
Secretary Name | Martin Andrew John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Inigo Place 31 Bedford Street London WC2E 9EY |
Secretary Name | Lynne Frances Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 16 The Drive Coulsdon Surrey CR5 2BL |
Secretary Name | Vanda Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 1999) |
Role | Managing Director |
Correspondence Address | 1 Marquis Avenue New Waltham Grimsby South Humberside DN36 4ND |
Director Name | Vanda Blake |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 1 Marquis Avenue New Waltham Grimsby South Humberside DN36 4ND |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Registered Address | Financial House 14 Barclay Road Croydon Surrey CR0 1JN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,358 |
Current Liabilities | £7,358 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2000 | Return made up to 10/07/00; full list of members (5 pages) |
21 March 2000 | Director's particulars changed (1 page) |
5 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
5 March 2000 | Resolutions
|
20 September 1999 | Return made up to 10/07/99; full list of members (5 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 2ND floor offices 16 barclay road croydon surrey cro 1JN (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
1 April 1999 | Resolutions
|
1 April 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
1 April 1999 | New director appointed (2 pages) |
19 August 1998 | Return made up to 10/07/98; full list of members
|
17 July 1998 | Director's particulars changed (1 page) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 September 1997 | Return made up to 10/07/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 September 1995 | Return made up to 10/07/95; change of members (6 pages) |
25 August 1995 | Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |