Minster On Sea
Sheerness
Kent
ME12 3EH
Director Name | Janice Cottage |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | 40 Uplands Way Minster On Sea Sheerness Kent ME12 3EH |
Secretary Name | Janice Cottage |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Correspondence Address | 40 Uplands Way Minster On Sea Sheerness Kent ME12 3EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 28 February 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 October 2000 | Dissolved (1 page) |
---|---|
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Appointment of a voluntary liquidator (1 page) |
30 June 1998 | Statement of affairs (7 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 40 uplands way halfway sheerness kent ME12 3EH (1 page) |
9 June 1998 | Return made up to 11/12/97; no change of members
|
23 January 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 1A william street sittingbourne kent ME10 1HR (1 page) |
22 October 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
26 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 August 1997 | Return made up to 11/12/96; full list of members (8 pages) |
12 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: heard way eurolink industrial estate sittingbourne kent ME10 3SA (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1996 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 December 1995 | Incorporation (18 pages) |