Newland
Gloucestershire
GL16 8NN
Wales
Secretary Name | Charles Dominic Hazlehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 2004) |
Role | Marketing |
Correspondence Address | 82d Holland Road London W14 8BN |
Director Name | Mr Nigel James Alexander Learmond |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Steel Trader/Co Director |
Country of Residence | England |
Correspondence Address | 52 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | Mr James Learmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Role | Property & Leisure Development |
Country of Residence | United Kingdom |
Correspondence Address | Newland House Newland Gloucestershire GL16 8NN Wales |
Director Name | Mr Anthony Balado |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Longstaff Road London SW18 4AY |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Map Partnership Ground Floor Goodyear House 52-56 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£538 |
Cash | £2,574 |
Current Liabilities | £3,112 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2003 | Application for striking-off (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Return made up to 13/05/02; full list of members
|
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 June 2001 | Return made up to 13/05/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 August 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
30 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 August 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | Particulars of mortgage/charge (7 pages) |
24 July 1997 | Return made up to 13/05/97; full list of members (6 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | New director appointed (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
14 April 1997 | Director resigned (1 page) |
2 April 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: c/o cooper murray accountants mappin house 4 winsley street london W1N 7AR (1 page) |
25 July 1996 | Return made up to 13/05/96; no change of members (4 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
29 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |