South Wootton
Kings Lynn
Norfolk
PE30 3XH
Secretary Name | Ian John Le Gallez |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Melford Close South Wootton Kings Lynn Norfolk PE30 3XH |
Director Name | Julia Evelyn Le Gallez |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Correspondence Address | 8 Melford Close South Wootton Kings Lynn Norfolk PE30 3XH |
Director Name | Kevin Philip Burton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Little Walsingham Close South Wootton Kings Lynn Norfolk PE30 3TF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | B N Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,146 |
Current Liabilities | £92,640 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 September 2003 | Dissolved (1 page) |
---|---|
4 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: c/o whitmarsh sterland 62 hills road cambridge cambridgeshire CB2 1LA (1 page) |
4 April 2002 | Statement of affairs (5 pages) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Resolutions
|
13 March 2001 | Return made up to 07/03/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 22-26 king street kings lynn norfolk PE30 1HD (1 page) |
15 January 2001 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
20 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
5 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
13 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
8 April 1997 | Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1997 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
13 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (16 pages) |