Gould Copse
Botley
Hampshire
SO30 2ER
Secretary Name | Susan Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 January 2003) |
Role | Manager |
Correspondence Address | 2 Rayleigh Road Palmers Green London N13 5QR |
Director Name | Francis Colborn Veitch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | April Cottage Church Road Bow Brickhill Milton Keynes MK17 9LD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 2a Spencer Mews Spencer Avenue Palmers Green London N13 4TR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£5,189 |
Net Worth | -£28,791 |
Cash | £1,421 |
Current Liabilities | £79,810 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
19 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
8 September 2000 | Return made up to 15/07/00; full list of members
|
3 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
29 December 1999 | Full accounts made up to 31 July 1998 (11 pages) |
8 September 1999 | Return made up to 15/07/99; full list of members
|
11 December 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 July 1996 (11 pages) |
24 August 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 August 1998 | Director resigned (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 15/07/96; full list of members
|
10 June 1996 | Accounts for a dormant company made up to 30 July 1995 (6 pages) |
5 June 1996 | Resolutions
|
15 November 1995 | Return made up to 15/07/95; full list of members (6 pages) |
27 June 1995 | New director appointed (2 pages) |