Bad Godesberg
Bonn 53173
Foreign
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 November 2002) |
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 | 03 February 1992 |
Appointment Duration | 8 years, 2 months (resigned 14 April 2000) |
Role | Company Director |
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 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Catherine Corsgadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandal Lodge Walton Lane Sandal Wakefield West Yorkshire WF2 6NG |
Secretary Name | John Antony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(9 months, 1 week 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(9 months, 2 weeks 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 | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1993(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 | 03 February 1993(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 |
---|---|
Turnover | £21,758 |
Cash | £2,793 |
Current Liabilities | £2,139 |
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) |
27 March 2002 | Return made up to 03/02/02; full list of members (5 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 March 2001 | Return made up to 03/02/01; 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 (11 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: thimble hall south lane cawthorne near barnsley south yorkshire S75 4EE (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 February 1999 | Return made up to 03/02/99; full list of members (7 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 February 1998 | Return made up to 03/02/98; no change of members (7 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
10 March 1997 | Return made up to 03/02/97; no change of members
|
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) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 May 1996 | Return made up to 03/02/96; full list of members
|
16 May 1996 | Director's particulars changed (1 page) |
16 May 1996 | Director's particulars changed (1 page) |
3 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Return made up to 03/02/95; no change of members (6 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |