Boston
Lincolnshire
PE21 7LN
Secretary Name | Mr David Richard Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davidson Drive Boston Lincolnshire PE21 7LN |
Director Name | Mr Richard George Penn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Russett Way Kings Hill West Malling Kent ME19 4FJ |
Director Name | Jason John Taylor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Old Mead Folkestone Kent CT19 5UR |
Secretary Name | Monica Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 25 Stoneleigh Crescent Epsom Surrey KT19 0RT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The White Cottage 19 West Street Epsom KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 21 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 January |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Completion of winding up (1 page) |
1 April 2004 | Court order notice of winding up (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 11/13 shelton street london WC2H 9JN (1 page) |
3 February 2004 | Return made up to 29/12/03; full list of members
|
24 March 2003 | Accounting reference date shortened from 29/12/03 to 21/01/03 (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Total exemption small company accounts made up to 21 January 2003 (5 pages) |
14 March 2003 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 29 December 2002 (5 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
15 June 2002 | Ad 02/05/02-03/05/02 £ si 700@1=700 £ ic 2/702 (2 pages) |
14 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
18 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
26 January 2000 | Company name changed chapman penn & taylor LIMITED\certificate issued on 27/01/00 (3 pages) |
13 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
24 November 1999 | Director resigned (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 11 & 13 shelton street london WC2H 9JN (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
12 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
21 January 1998 | Return made up to 17/01/98; no change of members
|
10 January 1997 | Return made up to 17/01/97; no change of members
|
16 October 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
16 October 1996 | Resolutions
|
13 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
13 February 1996 | Resolutions
|
11 September 1995 | Accounting reference date notified as 30/06 (1 page) |