Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Director Name | Mrs Jennifer Anne Holmes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Business Consultant |
Correspondence Address | Hermitage Vicarage Lane Priors Marston Rugby Warwickshire CV47 7RT |
Secretary Name | David Leonard Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | The Hermitage Vicarage Lane, Priors Marston Rugby Warwickshire CV47 7RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn, london WC1R 5NR (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
2 May 2003 | Statement of affairs (8 pages) |
31 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page) |
14 May 2002 | Return made up to 10/01/02; full list of members (7 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 49 the green banbury oxfordshire OX16 9AB (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: regency house 17 albion place northampton NN1 1UD (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
26 March 2001 | Company name changed fallhill horticultural engineers LIMITED\certificate issued on 26/03/01 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
22 March 2000 | Company name changed salebonus LIMITED\certificate issued on 23/03/00 (2 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 January 1999 | Return made up to 10/01/99; no change of members
|
4 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
21 February 1997 | Return made up to 10/01/97; full list of members (6 pages) |
10 September 1996 | Accounting reference date notified as 31/03 (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 January 1996 | Incorporation (9 pages) |