Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary Name | Ann Brown Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 18 July 2006) |
Role | Legal Secretary |
Correspondence Address | 29 Mossman Drive Caddington Bedfordshire LU1 4EX |
Secretary Name | Philip O'Neil |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1996(1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 8 Thaxted Place The Downs Wimbledon London SW20 8JF |
Director Name | Mrs Sarah Montague Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Oaks Lidwells Lane Goudhurst Cranbrook Kent TN17 1EP |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 19-21 Grosvenor Gardens Belgravia London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
9 September 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
28 July 2004 | New director appointed (2 pages) |
4 May 2004 | Return made up to 27/02/03; full list of members
|
22 October 2003 | Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page) |
22 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 October 2003 | Secretary resigned (1 page) |
10 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 78 old oak common lane london W3 7DA (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
31 May 2002 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
2 April 2001 | Return made up to 27/02/00; full list of members (6 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members
|
4 December 2000 | Director's particulars changed (1 page) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Accounts for a small company made up to 28 February 1998 (8 pages) |
13 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 December 1999 | Return made up to 27/02/99; full list of members
|
22 February 1999 | Registered office changed on 22/02/99 from: vigilant house 120 wilton road victoria london SW1V 1JZ (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page) |
30 December 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
25 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (7 pages) |
3 June 1997 | Return made up to 27/02/97; full list of members
|
23 April 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 31-33 bondway london SW8 1SJ (1 page) |
27 February 1996 | Incorporation (13 pages) |