Fleet
Hampshire
GU51 4EG
Secretary Name | Mr James Edward Dane Chiverton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 9 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 79 York Street Dunnington York YO19 5QW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
200 at £1 | Mr Peter Chiverton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £38,286 |
Current Liabilities | £38,086 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2014 | Application to strike the company off the register (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Director's details changed for Mr Peter William Leonard Chiverton on 22 October 2012 (2 pages) |
6 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Director's details changed for Mr Peter William Leonard Chiverton on 19 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Secretary's change of particulars / james chiverton / 01/05/2009 (1 page) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / james chiverton / 28/08/2008 (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
7 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
2 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
2 September 2002 | Return made up to 19/08/02; full list of members
|
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members
|
16 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
6 June 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
10 May 2000 | Accounts made up to 31 October 1999 (8 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ (1 page) |
8 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
17 March 1999 | Accounts made up to 31 October 1998 (8 pages) |
22 September 1998 | Return made up to 19/08/98; no change of members (4 pages) |
21 April 1998 | Accounts made up to 31 October 1997 (8 pages) |
10 October 1997 | Return made up to 19/08/97; full list of members
|
15 August 1997 | Accounts made up to 31 October 1996 (8 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 66 new bond street mayfair londonf W1Y 9DF (1 page) |
12 February 1997 | Ad 15/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 August 1996 | Return made up to 19/08/96; full list of members
|
14 March 1996 | Accounts made up to 31 October 1995 (10 pages) |
15 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |