Preston St Mary
Lavenham
Suffolk
CO10 9NQ
Secretary Name | Mr Richard Charles Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (closed 27 August 2002) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Preston Hall Preston St Mary Lavenham Suffolk CO10 9NQ |
Director Name | Janet Elizabeth Martin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 27 August 2002) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Preston Hall Preston St Mary Lavenham Suffolk CO10 9NQ |
Director Name | James Strachan |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Property Investor And Develope |
Correspondence Address | Boquhan House Kippen Stirling Stirlingshire FK8 3HY Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Lansdowne Road Croydon Surrey CR9 2PL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
18 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 May 2000 | Return made up to 12/04/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Return made up to 12/04/99; full list of members (7 pages) |
14 May 1999 | Director's particulars changed (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
17 June 1998 | Return made up to 12/04/98; full list of members (7 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1996 | Return made up to 12/04/96; full list of members (7 pages) |
12 February 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
6 July 1995 | Particulars of mortgage/charge (6 pages) |
5 July 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Registered office changed on 15/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 June 1995 | Secretary resigned;new director appointed (6 pages) |
15 June 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
2 June 1995 | Company name changed futuredance LIMITED\certificate issued on 05/06/95 (4 pages) |
26 May 1995 | Resolutions
|
12 April 1995 | Incorporation (12 pages) |