Welham
Malton
North Yorkshire
YO17 9QF
Director Name | Christopher Mark Dixon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Boutells Farm Henny Road Lamarsh Bures Suffolk CO8 5EX |
Secretary Name | Christopher Mark Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 26 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Boutells Farm Henny Road Lamarsh Bures Suffolk CO8 5EX |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | C/O Tosh And Company Limited Warlies Park House,, Horseshoe Hill,, Upshire, Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Year | 2014 |
---|---|
Net Worth | £974,072 |
Current Liabilities | £130,928 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: capitallaw,, discovery house, scott harbour cardiff CF10 4HA (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
4 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: palser grossman discovery house scott harbour cardiff bay cardiff CF10 4HA (1 page) |
1 December 2004 | Auditor's resignation (1 page) |
31 October 2004 | Full accounts made up to 31 January 2004 (13 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members (3 pages) |
13 August 2003 | Full accounts made up to 31 January 2003 (12 pages) |
27 July 2003 | Resolutions
|
27 July 2003 | Nc inc already adjusted 18/06/99 (1 page) |
1 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 January 2002 (12 pages) |
24 September 2002 | Return made up to 01/04/02; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
26 April 2001 | Return made up to 01/04/01; full list of members
|
22 June 2000 | Full accounts made up to 31 January 2000 (11 pages) |
5 May 2000 | Return made up to 18/03/00; change of members (7 pages) |
23 August 1999 | Ad 18/06/99--------- £ si 200@1=200 £ ic 97619/97819 (2 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
26 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
19 March 1999 | Ad 10/11/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
19 March 1999 | £ ic 100000/97619 10/11/98 £ sr [email protected]=2381 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | Nc inc already adjusted 03/11/98 (1 page) |
12 January 1999 | S-div 03/11/98 (1 page) |
19 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 June 1998 | Return made up to 01/04/98; full list of members (6 pages) |
20 January 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 22 melton street london NW1 2BW (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Company name changed neap LIMITED\certificate issued on 28/05/97 (2 pages) |
23 May 1997 | Ad 04/04/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 April 1997 | Incorporation (20 pages) |