Vicarage Lane, Priors Marston
Rugby
Warwickshire
CV47 7RT
Secretary Name | Mrs Jennifer Anne Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hermitage 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 | Closed |
Appointed | 25 March 1998(2 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Hermitage Vicarage Lane Priors Marston Rugby Warwickshire CV47 7RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
15 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 November 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (4 pages) |
18 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 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) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: regency house 17 albion place northampton northamptonshire NN1 1UD (1 page) |
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 NN11 1UD. (1 page) |
29 March 2002 | Return made up to 05/03/02; full list of members
|
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Ad 09/03/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | £ nc 1000/50000 09/03/01 (1 page) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
25 January 2001 | Return made up to 05/03/00; full list of members (6 pages) |
22 March 2000 | Company name changed fallhill design services LTD.\certificate issued on 23/03/00 (2 pages) |
23 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1997 | Return made up to 05/03/97; full list of members (6 pages) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Incorporation (14 pages) |