Timperley
Cheshire
WA15 6JF
Director Name | Ms Helen Mary Dwyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1995(same day as company formation) |
Role | Partner In Travel Insurance |
Country of Residence | England |
Correspondence Address | The Coach House Lodge Lane Dutton Warrington Cheshire WA4 4HP |
Secretary Name | Clare Louise Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 May 2001) |
Role | Secretary |
Correspondence Address | 27 Scholars Walk Guildford Surrey GU2 7TR |
Secretary Name | Ms Helen Mary Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Partner In Travel Insurance |
Country of Residence | England |
Correspondence Address | The Coach House Lodge Lane Dutton Warrington Cheshire WA4 4HP |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2000 | Application for striking-off (1 page) |
3 November 2000 | Auditor's resignation (1 page) |
5 September 2000 | Return made up to 09/08/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: springfield house springfield road horsham west sussex RH12 2RG (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
31 December 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
7 December 1998 | Return made up to 09/08/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
18 September 1997 | Return made up to 09/08/97; no change of members
|
10 June 1997 | Resolutions
|
10 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 September 1996 | Return made up to 09/08/96; full list of members
|
4 September 1995 | Accounting reference date notified as 31/01 (1 page) |
10 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 1995 | New director appointed (2 pages) |