Keinton Mandeville
Somerton
Somerset
TA11 6EG
Secretary Name | Sarah Louise Cella |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Gifford House Queen Street, Keinton Mandeville Somerton Somerset TA11 6EG |
Director Name | David Edward Turner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Chemist |
Correspondence Address | Little Patch Waterside Mere Wiltshire BA12 6EE |
Secretary Name | Mr Julian Francis Alfred Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Frewins South Stoke Reading RG8 0JS |
Director Name | Sarah Louise Cella |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2003) |
Role | Marketing Support |
Correspondence Address | Gifford House Queen Street, Keinton Mandeville Somerton Somerset TA11 6EG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Statement of affairs (12 pages) |
31 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 42 dorchester road weymouth dorset DT4 7JZ (1 page) |
21 July 2005 | Return made up to 18/07/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 August 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 18/07/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: st johns house church street yeovil somerset BA20 1HE (1 page) |
23 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: the old mill park road shepton mallet somerset BA4 5BS (1 page) |
28 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
2 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
13 May 1999 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
5 March 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 May 1997 | Director resigned (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
14 March 1997 | Particulars of mortgage/charge (6 pages) |
13 November 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
7 November 1996 | Ad 08/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | New secretary appointed (1 page) |
16 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: dominions house north co form uk LIMITED cardiff CF1 4AR (1 page) |
28 August 1996 | Director's particulars changed (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New director appointed (1 page) |
22 July 1996 | Director resigned (1 page) |
18 July 1996 | Incorporation (19 pages) |