Belton In Rutland
Leicestershire
LE15 9JT
Secretary Name | Rosanna Master |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1993(3 weeks after company formation) |
Appointment Duration | 8 years (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 20 Durdham Court Durdham Park Bristol BS6 6XQ |
Director Name | John Albert Booker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Ivy House 43 Church Street Buckden Huntingdon Cambridgeshire PE18 9TP |
Director Name | Julian Paul Wallace-King |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Priory Farm Half Moon Lane Redgrave Diss Norfolk IP22 1RX |
Director Name | Derek Brian Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 83 High Street Wincanton Somerset BA9 9JZ |
Director Name | Mr Thomas Alfred Teichman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 1998) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 120 Pavillion Road London SW1X 0AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 110 The Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,361 |
Net Worth | -£344,615 |
Current Liabilities | £59,356 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 20/09/99; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 March 1999 | Return made up to 20/09/98; no change of members (4 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (20 pages) |
21 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1998 | Director resigned (1 page) |
21 April 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
26 February 1998 | Return made up to 20/09/97; no change of members
|
18 August 1997 | Registered office changed on 18/08/97 from: 4,crinan street london N1 9UE (1 page) |
22 July 1997 | Director resigned (1 page) |
4 March 1997 | Full group accounts made up to 30 April 1996 (21 pages) |
8 January 1997 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
8 November 1996 | Director resigned (1 page) |
5 November 1996 | Return made up to 20/09/96; full list of members
|
24 May 1996 | New director appointed (2 pages) |
26 April 1996 | S-div conve 02/04/96 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Memorandum and Articles of Association (8 pages) |
20 April 1996 | Particulars of mortgage/charge (7 pages) |
17 April 1996 | New director appointed (2 pages) |
13 February 1996 | Particulars of mortgage/charge (5 pages) |
19 January 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
13 October 1995 | Return made up to 20/09/95; full list of members
|
6 September 1995 | New director appointed (2 pages) |