Ashford
Kent
TN23 3QR
Secretary Name | Lindsey Ann Tinker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 June 2006) |
Role | Teacher |
Correspondence Address | 7 Holly Meadows Ashford Kent TN23 3QR |
Secretary Name | Mr William John Everitt Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Talisman Road Bicester Oxfordshire OX26 6HR |
Secretary Name | James Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | Goatscliffe Cottage Goatscliffe Farm Lane Grindleford Derbyshire S32 2HW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 262 Fulham Road London SW10 9EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members
|
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
25 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
15 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
19 December 2000 | Secretary resigned (1 page) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 January 2000 | Return made up to 30/10/99; full list of members
|
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
24 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
9 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New secretary appointed (2 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
9 June 1996 | Director resigned (1 page) |
30 October 1995 | Incorporation (28 pages) |