East Ruston
Norfolk
NR12 9HN
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2001 | Application for striking-off (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st. Clements house 2-16 colegate norwich NR3 1BQ (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Resolutions
|
22 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 November 1999 | Company name changed sidebegin LIMITED\certificate issued on 26/11/99 (2 pages) |
9 November 1999 | Resolutions
|
22 June 1999 | Return made up to 05/06/99; no change of members (5 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
10 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
18 December 1997 | Director resigned (1 page) |
30 June 1997 | Company name changed colegate management LIMITED\certificate issued on 01/07/97 (3 pages) |
12 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (18 pages) |