Stoke Trister
Wincanton
Somerset
BA9 9PL
Secretary Name | Christopher John Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1997(3 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 5 Blenheim Mews Southdowns Park Haywards Heath West Sussex RH16 4SN |
Director Name | Christopher John Chandler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(4 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 July 2006) |
Role | Chartered Secretary |
Correspondence Address | 5 Blenheim Mews Southdowns Park Haywards Heath West Sussex RH16 4SN |
Secretary Name | Melanie Clare Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rookery Cottages Mill Court Upper Froyle Alton Hampshire GU34 4JF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Threeways House 40-44 Clipstone Street London W1W 5DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,836 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2006 | Application for striking-off (1 page) |
15 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
24 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 February 2003 | Return made up to 21/12/02; full list of members
|
15 January 2003 | Registered office changed on 15/01/03 from: 10 alfred place london WC1E 7EB (1 page) |
24 December 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
20 December 2001 | Return made up to 21/12/01; full list of members
|
27 June 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
15 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 January 1999 | Return made up to 21/12/98; no change of members (6 pages) |
23 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
17 November 1997 | Company name changed the media recruitment company li mited\certificate issued on 18/11/97 (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Return made up to 21/12/96; no change of members
|
10 January 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 January 1996 | Return made up to 21/12/95; no change of members (4 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |