South Sway, Sway
Lymington
SO41 6DP
Director Name | Mrs Penelope Jane Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 July 2006) |
Role | Company Director Proposed |
Country of Residence | England |
Correspondence Address | Flexford Mill South Sway Lane Lymington Hampshire SO41 6DP |
Secretary Name | Mrs Penelope Jane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 July 2006) |
Role | Company Director Proposed |
Country of Residence | England |
Correspondence Address | Flexford Mill South Sway Lane Lymington Hampshire SO41 6DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 New Square Lincoln's Inn London WC2A 3QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£425,326 |
Cash | £76 |
Current Liabilities | £425,402 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2006 | Application for striking-off (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members
|
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
23 February 2001 | Return made up to 16/02/01; full list of members
|
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
25 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
30 June 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
17 February 1998 | Return made up to 16/02/98; no change of members
|
11 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 March 1996 | Return made up to 16/02/96; no change of members
|
15 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |