Bad Godesberg
Bonn 53173
Foreign
Director Name | John Antony Batty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2000) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2000) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | John Antony Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 September 1994) |
Role | Financial Assistant |
Correspondence Address | 16 Wood Close Altofts Normanton West Yorkshire WF6 2LJ |
Director Name | Catherine Corscadden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Secretary Name | Catherine Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | Mr James Arthur Barrie Corscadden |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Hall South Lane Cawthorne Barnsley South Yorkshire S75 4EE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2002) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,910 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Application for striking-off (1 page) |
17 September 2001 | Return made up to 04/08/01; full list of members (5 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: thimble hall south lane cawthorne barnsley south yorkshire S75 4EE (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
29 March 1999 | Ad 02/09/94--------- £ si 999@1 (2 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 December 1997 | Full accounts made up to 31 August 1995 (11 pages) |
16 October 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
5 August 1997 | Return made up to 04/08/97; no change of members (4 pages) |
21 October 1996 | Return made up to 04/08/96; no change of members
|