Broadstairs
Kent
CT10 2EY
Director Name | Mrs Mary Anna Hallam |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 52 Park Avenue Broadstairs Kent CT10 2EY |
Secretary Name | Geoffrey Paul Hallam |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Park Avenue Broadstairs Kent CT10 2EY |
Director Name | Frank Clifford Day |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 30 Broad Lane Evenley Brackley Northamptonshire NN13 5SF |
Director Name | Mrs Patsy Ann Day |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Broad Lane Evenley Brackley Northamptonshire NN13 5SF |
Secretary Name | Mrs Patsy Ann Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Broad Lane Evenley Brackley Northamptonshire NN13 5SF |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: unit b shires road buckingham road industry brackley northamptonshire NN13 7EZ (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Appointment of a voluntary liquidator (1 page) |
23 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
2 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 December 1997 | Return made up to 23/10/97; full list of members (6 pages) |
24 September 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
23 October 1996 | Incorporation (21 pages) |