Dullingham
Newmarket
Suffolk
CB8 9UP
Director Name | Michael Paul Spenser-Morris |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Co Director |
Correspondence Address | The Chantry Rougham Bury St. Edmunds Suffolk IP30 9JW |
Secretary Name | Sushi Kumar Saigal |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1993(1 year after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Durley Avenue Pinner Middlesex HA5 1JQ |
Secretary Name | Michael Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Hastingwood House Hastingwood Harlow Essex CH17 9JX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £166,496 |
Gross Profit | £79,270 |
Net Worth | £8,953 |
Cash | £98,021 |
Current Liabilities | £182,554 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2004 | Dissolved (1 page) |
---|---|
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 August 2000 | Appointment of a voluntary liquidator (1 page) |
8 August 2000 | Declaration of solvency (3 pages) |
8 August 2000 | Re: res of powers of liquidator (1 page) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 December 1999 | Director's particulars changed (1 page) |
23 September 1999 | Return made up to 21/09/99; full list of members (7 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 September 1998 | Return made up to 21/09/98; full list of members (8 pages) |
13 August 1998 | Director's particulars changed (1 page) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
7 October 1996 | Return made up to 21/09/96; full list of members (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 September 1995 | Return made up to 21/09/95; full list of members (14 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |