Rawridge
Honiton
Devon
EX14 9PX
Secretary Name | Lucy Mary Charlotte Piper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 April 2009) |
Role | Secretary |
Correspondence Address | The Old Forge Rawbridge Honiton Devon EX14 9PX |
Director Name | Mr Gary Bass |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2005) |
Role | Claims Director |
Correspondence Address | Spring Hall 40 Vantorts Road Sawbridgeworth Hertfordshire CM21 9NB |
Director Name | Robert Chase Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Ford End Clavering Saffron Walden Essex CB11 4PU |
Secretary Name | Miss Elisabeth Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 13 Mount Hermon Close Mount Hermon Road Woking Surrey GU22 7TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Roman Wall House 1 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £206,095 |
Cash | £5,357 |
Current Liabilities | £25,267 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 17/03/06; full list of members (5 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 9TH floor new london house 6 london street london EC3R 7QL (1 page) |
10 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (7 pages) |
28 May 1997 | Ad 21/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1997 | Memorandum and Articles of Association (8 pages) |
16 April 1997 | Company name changed pricetrial LIMITED\certificate issued on 17/04/97 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
14 April 1997 | Resolutions
|
17 March 1997 | Incorporation (9 pages) |