Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Director Name | Christopher Burnett Stevenson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Evelyn Gardens Richmond Surrey TW9 2PL |
Secretary Name | Christopher Burnett Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Evelyn Gardens Richmond Surrey TW9 2PL |
Director Name | Mr Geoffrey John Cook |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Farm The Green Sharlston Common Wakefield West Yorkshire WF4 1EF |
Director Name | David Lumby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 87 Carlisle Road Bradford West Yorkshire BD8 8BY |
Registered Address | 16 Evelyn Gardens Richmond Surrey TW9 2PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 November 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
30 October 2000 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Company name changed licensed retail estates LIMITED\certificate issued on 20/10/00 (2 pages) |
20 September 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
14 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: rbj house 79 high street thames ditton surrey KT17 0SF (1 page) |
7 September 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 30 June 2000 (2 pages) |
28 July 2000 | Return made up to 26/07/00; full list of members
|
1 June 2000 | Full accounts made up to 30 June 1999 (4 pages) |
28 June 1999 | Return made up to 02/07/99; full list of members (6 pages) |
14 May 1999 | Ammending 882 ad 160698 (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 July 1998 | Ad 16/06/98--------- £ si 1000@1 (2 pages) |
7 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
14 May 1998 | New director appointed (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 24 bevis marks london EC3A 7NR (1 page) |
14 May 1998 | Secretary resigned (1 page) |
22 September 1997 | Company name changed nevrus (727) LIMITED\certificate issued on 23/09/97 (2 pages) |