Plough Lane
Bramshill
Hampshire
RG27 0RF
Secretary Name | Mr Robert Hoyles Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 10 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Elmwood Crescent Luton Bedfordshire LU2 7HZ |
Director Name | Mr Ernest Guy Libby |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(5 days after company formation) |
Appointment Duration | 5 years (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | Lake House The Drive Kingston Upon Thames Surrey KT2 7NY |
Secretary Name | Peter Brian Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 4 Pickhurst Rise West Wickham Kent BR4 0AL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Peachey & Co Solicitors 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,380 |
Cash | £295,147 |
Current Liabilities | £263,767 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
11 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 February 2003 | Return made up to 07/01/03; full list of members (6 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 22 suffolk street london swiy 4HG (1 page) |
5 September 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Return made up to 07/01/01; full list of members (6 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
1 November 1999 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
25 October 1999 | Accounts made up to 31 January 1999 (6 pages) |
27 July 1999 | Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1999 | Resolutions
|
17 March 1999 | Director resigned (1 page) |
26 February 1999 | Company name changed st. Anne's property LIMITED\certificate issued on 01/03/99 (2 pages) |
11 February 1999 | Return made up to 07/01/99; no change of members (6 pages) |
24 February 1998 | Accounts made up to 31 January 1998 (6 pages) |
3 February 1998 | Return made up to 07/01/98; full list of members (8 pages) |
7 February 1997 | Accounts made up to 31 January 1997 (6 pages) |
24 January 1997 | Return made up to 07/01/97; no change of members (6 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
16 May 1996 | Accounts made up to 31 January 1996 (6 pages) |