Poole
Dorset
BH13 7AQ
Director Name | Robert Kevin Russell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Riduna Church Street East Hendred Oxfordshire OX12 8LA |
Secretary Name | Mr Peter John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Canford Cliffs Road Poole Dorset BH13 7AQ |
Director Name | Ian Gibbons |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 12 Victoria Avenue Grangetown Sunderland SR2 9PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£165 |
Cash | £1,732 |
Current Liabilities | £1,897 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
22 February 2001 | Return made up to 26/08/00; full list of members (5 pages) |
22 February 2001 | Full accounts made up to 30 June 1999 (8 pages) |
14 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 September 1997 | Return made up to 26/08/97; full list of members (6 pages) |
16 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
23 January 1997 | Director resigned (1 page) |
17 September 1996 | Return made up to 26/08/96; full list of members (7 pages) |
8 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 September 1995 | Return made up to 26/08/95; full list of members (16 pages) |
26 May 1995 | Accounting reference date notified as 31/12 (1 page) |
19 April 1995 | New director appointed (4 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |