Baynards Park
Cranleigh
Surrey
GU6 8EQ
Secretary Name | Gerard Roland Kinally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 February 2008) |
Role | Property Consultant |
Correspondence Address | Brooklands Baynards Park Cranleigh Surrey GU6 8EQ |
Director Name | Mrs Anne Maria Dick |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Willow House 1 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Marta Kinally |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2000) |
Role | Property Consultant |
Correspondence Address | Brooklands Baynards Park Cranleigh Surrey GU6 8EQ |
Director Name | Angela Mansfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 March 2007) |
Role | Property Manager |
Correspondence Address | 36 Lancing Road Orpington Kent BR6 0QT |
Secretary Name | Mrs Anne Maria Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Willow House 1 West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Marta Kinally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2000) |
Role | Property Consultant |
Correspondence Address | Brooklands Baynards Park Cranleigh Surrey GU6 8EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2007 | Director resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: new loom house 101 back church lane london E1 1LU (1 page) |
29 January 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 September 2006 | Return made up to 27/07/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
14 March 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members
|
17 March 2000 | New secretary appointed;new director appointed (3 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Return made up to 27/07/99; full list of members (6 pages) |
18 March 1999 | Accounts made up to 31 December 1998 (5 pages) |
14 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (5 pages) |
31 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
6 June 1997 | Accounts made up to 31 December 1996 (6 pages) |
16 August 1996 | Return made up to 27/07/96; full list of members
|
22 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 August 1995 | Company name changed marksiren LIMITED\certificate issued on 22/08/95 (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1995 | Incorporation (12 pages) |