Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Secretary Name | Jacqueline Susan Slinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | Woodland House Cripplegate Lane Southwater West Sussex RH13 7HN |
Secretary Name | Mrs Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kensington Park Lymington Hampshire SO41 0WD |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Registered Address | Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Application for striking-off (1 page) |
12 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
12 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 December 2002 | Return made up to 14/10/02; full list of members (6 pages) |
6 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page) |
24 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
10 December 1999 | Return made up to 14/10/99; full list of members
|
20 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 March 1999 | Accounting reference date shortened from 30/11/99 to 31/03/99 (1 page) |
11 January 1999 | Company name changed mediatec corporation LIMITED\certificate issued on 12/01/99 (2 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 November 1997 (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
16 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 11 kingsmead square bath BA1 2AB (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
14 October 1996 | Incorporation (15 pages) |