Grafham
Huntingdon
Cambridgeshire
PE18 0UW
Director Name | Diana Elizabeth Thomas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Inhams Way Grafham Huntingdon Cambridgeshire PE28 0UT |
Director Name | Laurence Ralph Timms |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 56 High Street Little Paxton St Neots Cambs PE19 4EY |
Secretary Name | Diana Elizabeth Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(1 year after company formation) |
Appointment Duration | 6 years (closed 04 September 2001) |
Role | Company Director |
Correspondence Address | 1 Inhams Way Grafham Huntingdon Cambridgeshire PE28 0UT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Higgison House 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,442 |
Cash | £4,376 |
Current Liabilities | £968 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 April 2001 | Application for striking-off (1 page) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 November 2000 | Return made up to 05/09/00; full list of members (4 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: harley industrial park paxton hill st neots cambridgshire PE19 4EA (1 page) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | Return made up to 05/09/97; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 December 1996 | Return made up to 05/09/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 December 1995 | Return made up to 05/09/95; full list of members (8 pages) |
26 April 1995 | Accounting reference date notified as 31/12 (1 page) |