Richmond
Surrey
TW10 6PL
Director Name | David Ian Stirk |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1996(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 July 2004) |
Role | Author |
Correspondence Address | 5 Union Terrace Barnstaple Devon EX32 9AB |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 83 Mount Ararat Road Richmond Surrey TW10 6PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2004 | Application for striking-off (1 page) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 June 2003 | Return made up to 01/02/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 April 2002 | Return made up to 01/02/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
8 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
14 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 May 1998 | Return made up to 01/02/97; full list of members; amend (5 pages) |
20 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
8 October 1996 | Company name changed direct ceramics LTD\certificate issued on 09/10/96 (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: c/o countrywide company services 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Secretary resigned (1 page) |
1 February 1996 | Incorporation (11 pages) |