Bad Godesberg
Bonn 53173
Foreign
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 27 April 2004) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 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 | 09 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Catherine Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 1993) |
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 | 09 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | John Antony Batty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2000) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2000) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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 |
---|---|
Net Worth | -£2,112,024 |
Cash | £13,075 |
Current Liabilities | £2,178,824 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
21 September 2003 | Return made up to 12/08/03; full list of members (5 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 September 2002 | Return made up to 12/08/02; full list of members (5 pages) |
6 June 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 September 2001 | Return made up to 12/08/01; full list of members (5 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Auditor's resignation (2 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: thimble hall south lane,cawthorne near barnsley south yorkshire S75 4EE (1 page) |
6 June 2000 | Director resigned (1 page) |
1 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
22 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
17 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full group accounts made up to 31 December 1997 (18 pages) |
3 September 1998 | Return made up to 12/08/98; no change of members (6 pages) |
23 March 1998 | Full group accounts made up to 31 December 1996 (19 pages) |
27 August 1997 | Return made up to 12/08/97; no change of members (8 pages) |
21 October 1996 | Return made up to 12/08/96; full list of members (10 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
5 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
29 November 1995 | Resolutions
|
14 August 1995 | Return made up to 12/08/95; no change of members (8 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (16 pages) |