Horsington
Templecombe
Somerset
BA8 0DN
Secretary Name | Mr Derek Wright |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 January 1994(6 days after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 3 Welbeck Bracknell Berkshire RG12 8UQ |
Director Name | Mr Richard Spraggs |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 1994(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Ridgemount Cottage 85 Blackdown Road Deepcut Surrey Gu16 |
Director Name | Mr Derek Wright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 1994(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 3 Welbeck Bracknell Berkshire RG12 8UQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Net Worth | £115,365 |
Cash | £38,297 |
Current Liabilities | £204,658 |
Next Accounts Due | 30 November 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Next Return Due | 21 January 2017 (overdue) |
---|
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
---|---|
8 February 2006 | Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: beechey house 87 church street crowthorne berkshire RG45 7AW (1 page) |
1 August 2002 | Appointment of a liquidator (1 page) |
1 August 2002 | Appointment of a liquidator (1 page) |
10 May 2001 | Order of court to wind up (2 pages) |
10 May 2001 | Order of court to wind up (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 January 1999 (7 pages) |
31 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
17 August 1999 | Accounts made up to 31 January 1998 (10 pages) |
17 August 1999 | Accounts made up to 31 January 1998 (10 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 116/118 liscombe birch hill bracknell berkshire RG12 7DE (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 116/118 liscombe birch hill bracknell berkshire RG12 7DE (1 page) |
1 March 1999 | Return made up to 07/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 07/01/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 January 1996 (7 pages) |
13 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 07/01/98; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 07/01/97; full list of members (6 pages) |
25 March 1997 | Return made up to 07/01/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 07/01/96; no change of members
|
9 May 1996 | Return made up to 07/01/96; no change of members
|
1 May 1995 | Registered office changed on 01/05/95 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
1 May 1995 | Return made up to 07/01/95; full list of members (8 pages) |
1 May 1995 | Return made up to 07/01/95; full list of members (8 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: bridge house station road hayes middlesex UB3 4BT (1 page) |