Dartmouth Road, Stoke Fleming
Dartmouth
Devon
TQ6 0NU
Director Name | Mr Peter Edward Champion |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | Tanglewood 14 Hobbs Park Ringwood Hampshire BH24 2PU |
Director Name | Mrs Elaine Vivien Willo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 December 2008) |
Role | Dire |
Correspondence Address | 45 Consfield Avenue New Malden Surrey KT3 6HD |
Director Name | Mr Andrew Peter Browne |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 December 2008) |
Role | Shopfitters |
Country of Residence | GB |
Correspondence Address | 8 Royston Court Hook Rise North Surbiton Surrey KT6 7JX |
Secretary Name | Lesley Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 December 2008) |
Role | Company Director |
Correspondence Address | 8 Royston Court Hook Rise North Surbiton Surrey KT6 7JX |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Mrs Elaine Vivien Willo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2002) |
Role | Director/Company Secretary |
Correspondence Address | 45 Consfield Avenue New Malden Surrey KT3 6HD |
Director Name | Mr Peter George James Collis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 05 April 1993) |
Role | Shopfitters |
Correspondence Address | 10 Virginia Close New Malden Surrey KT3 3RB |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £239 |
Current Liabilities | £458,846 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 September 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
28 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
26 July 2004 | Statement of affairs (16 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 54 lower marsh lane kingston surrey KT1 3BJ (1 page) |
3 June 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 May 2004 | Return made up to 23/02/04; full list of members (8 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Return made up to 23/02/03; full list of members
|
4 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
13 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
26 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
20 March 2000 | Return made up to 23/02/00; full list of members
|
28 June 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
27 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 February 1997 | Return made up to 23/02/97; no change of members
|
15 January 1997 | Auditor's resignation (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 33 old woking road west byfleet surrey KT14 6LG (1 page) |
25 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 March 1995 | Return made up to 23/02/95; full list of members
|
15 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
24 June 1994 | Ad 01/06/94--------- £ si 62580@1=62580 £ ic 100/62680 (2 pages) |
10 November 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
16 March 1993 | Ad 03/03/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1993 | Incorporation (17 pages) |