Wootton Bridge
Ryde
Isle Of Wight
PO33 4HS
Director Name | Mrs Jane Mackelvie-Jutsum |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 August 2007) |
Role | Barrister |
Correspondence Address | 47 Moreton Place London SW1V 2NL |
Secretary Name | Angela Margaret Freebrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 August 2007) |
Role | Administrator |
Correspondence Address | Ivy Hall Mill Square Wootton Isle Of Wight PO33 4HS |
Director Name | Valerie Ann Dawson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 August 2007) |
Role | Hotelworker |
Correspondence Address | 58 West Side Rise Olney Buckinghamshire MK46 5HP |
Director Name | Mrs Clayre Lavina Bryans |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Jeweller |
Correspondence Address | 55 Ross Road Norwood London SE25 6SB |
Director Name | Mr Robert Arthur Haggis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Secretary Name | Catherine Elizabeth Vagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Stanhope Road Croydon CR0 5NS |
Director Name | Saqib Zacharias Chaudry |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 July 2004) |
Role | Merchant Banker |
Correspondence Address | 7 Clifton Road Croydon Surrey SE25 6NL |
Director Name | Henry Robert Vagg |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2001) |
Role | Aid Worker |
Correspondence Address | 51 Stanhope Road Croydon Surrey CR0 5NS |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 51 Stanhope Road Croydon CR0 5NS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 16 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 16 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (1 page) |
25 January 2007 | Full accounts made up to 16 March 2005 (13 pages) |
25 May 2006 | Annual return made up to 12/02/06 (4 pages) |
20 September 2005 | Full accounts made up to 16 March 2004 (15 pages) |
9 March 2005 | Annual return made up to 12/02/05
|
12 August 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
16 April 2004 | Full accounts made up to 16 March 2003 (13 pages) |
30 March 2004 | Annual return made up to 12/02/04 (5 pages) |
2 February 2004 | Company name changed re-aid LIMITED\certificate issued on 02/02/04 (2 pages) |
19 June 2003 | Annual return made up to 12/02/03 (5 pages) |
13 May 2002 | Annual return made up to 12/02/02 (5 pages) |
19 March 2002 | Full accounts made up to 16 March 2001 (14 pages) |
24 December 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 16 March 2000 (13 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Resolutions
|
19 March 2001 | Annual return made up to 12/02/01 (4 pages) |
7 March 2001 | Director resigned (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
1 November 2000 | Director resigned (2 pages) |
12 April 2000 | Full accounts made up to 16 March 1999 (13 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Annual return made up to 12/02/00
|
4 March 1999 | Annual return made up to 12/02/99 (4 pages) |
20 January 1999 | Full accounts made up to 16 March 1998 (12 pages) |
17 December 1997 | Full accounts made up to 16 March 1997 (10 pages) |
16 June 1997 | New director appointed (2 pages) |
14 February 1997 | Annual return made up to 12/02/97 (4 pages) |
23 October 1996 | Accounting reference date notified as 16/03 (1 page) |
12 February 1996 | Incorporation (28 pages) |