Thornhill
Dumfriesshire
DG3 4AB
Scotland
Secretary Name | Philip Henry Leacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nettlesworth Place Vines Cross Old Heathfield East Sussex TN21 9AR |
Director Name | Mr Ronald John Haacke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Shepherds Way Rickmansworth Hertfordshire WD3 7NW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 124/130 Seymour Place London W1H 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2002 | Application for striking-off (1 page) |
9 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | Company name changed valiant silver LIMITED\certificate issued on 30/04/01 (2 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members
|
3 October 2000 | Company name changed valiant LIMITED\certificate issued on 04/10/00 (2 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 April 2000 | New director appointed (3 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
6 March 1998 | Company name changed proteus oil holdings LIMITED\certificate issued on 09/03/98 (2 pages) |
26 February 1998 | Return made up to 24/02/98; full list of members (6 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 February 1997 | Return made up to 24/02/97; full list of members (6 pages) |
12 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 April 1996 | Resolutions
|
24 October 1995 | Accounting reference date notified as 31/03 (1 page) |