Milehouse
Plymouth
PL2 3AR
Secretary Name | Beryl Anne Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Book Keeper |
Correspondence Address | 30 St Vincent Street Stoke Plymouth Devon PL2 1JH |
Director Name | Lorraine Davis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1998) |
Role | Administrator |
Correspondence Address | Apartment 1 68 Somerset Place Plymouth Devon PL3 4BG |
Secretary Name | Lorraine Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1998) |
Role | Administrator |
Correspondence Address | Apartment 1 68 Somerset Place Plymouth Devon PL3 4BG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 26 Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 September 1999 | Statement of affairs (7 pages) |
23 September 1999 | Appointment of a voluntary liquidator (1 page) |
23 September 1999 | Resolutions
|
16 September 1999 | Registered office changed on 16/09/99 from: unit 5 farringdon lane st judes plymouth PL4 9EP (1 page) |
13 April 1999 | Company name changed tamar lifts LTD.\certificate issued on 14/04/99 (2 pages) |
30 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 January 1998 | Secretary resigned;director resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
23 June 1997 | Company name changed baronsmede LIMITED\certificate issued on 24/06/97 (2 pages) |
29 May 1997 | Accounting reference date shortened from 31/01/98 to 31/03/97 (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
24 January 1997 | Incorporation (13 pages) |