Brackley
Northamptonshire
NN13 6DQ
Secretary Name | Michelle Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 74 Allington Road Paddock Wood Kent TN12 6AN |
Director Name | Mr Henry George Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(1 day after company formation) |
Appointment Duration | 1 month (resigned 17 September 1996) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 15 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Kim Walter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(1 day after company formation) |
Appointment Duration | 1 month (resigned 17 September 1996) |
Role | Finance Manager |
Correspondence Address | 20 Vale Close Harpenden Hertfordshire AL5 3LX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2004 | Application for striking-off (1 page) |
25 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
1 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
5 September 2001 | Return made up to 12/08/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members
|
17 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
2 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 5 gordon road windsor berkshire SL4 3RG (1 page) |
6 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 September 1997 | Return made up to 12/08/97; full list of members (6 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Ad 04/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 28A high street harpenden hertfordshire AL5 2SX (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: international house the britannia suite manchester M3 2ER (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Director resigned (2 pages) |
12 August 1996 | Incorporation (10 pages) |