Sturminster Newton
Dorset
DT10 1DB
Director Name | Mrs Jennifer Mary Meyer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Wages/Accounts Clerk |
Correspondence Address | South Bank Church Street Sturminster Newton Dorset DT10 1DB |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Mr Paul Vivian Yeoman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months (resigned 31 August 1993) |
Role | Sales Manager |
Correspondence Address | 8 The Mayflowers Bassett Crescent East Bassett Southampton Hampshire SO16 7PD |
Registered Address | 4 Dancsatle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,565,035 |
Gross Profit | £362,990 |
Cash | £766 |
Current Liabilities | £218,526 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 September 2002 | Dissolved (1 page) |
---|---|
10 June 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Resolutions
|
17 October 2000 | Statement of affairs (9 pages) |
17 October 2000 | Appointment of a voluntary liquidator (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: blandford heights industrial est blandford forum dorset DT11 7TE (1 page) |
10 May 2000 | Resolutions
|
10 May 2000 | £ nc 1000/201000 31/07/97 (1 page) |
2 May 2000 | Ad 31/07/99--------- £ si 85427@1 (2 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (10 pages) |
2 May 2000 | Full accounts made up to 31 January 1999 (10 pages) |
19 April 2000 | Return made up to 08/02/00; full list of members (7 pages) |
10 January 2000 | Return made up to 08/02/99; full list of members (7 pages) |
10 December 1999 | Auditor's resignation (1 page) |
28 September 1999 | Return made up to 08/02/98; full list of members (6 pages) |
24 November 1998 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
2 December 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (8 pages) |
14 July 1997 | Return made up to 08/02/97; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
3 May 1996 | Return made up to 08/02/96; no change of members (4 pages) |