Gilberdyke
East Yorkshire
HU15 2FF
Director Name | Mr Richard Alan Lowden |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Newport Road Wavendon Milton Keynes Bedfordshire MK17 8AE |
Secretary Name | James Martin Acrid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(6 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 15 Hazel Crescent Gilberdyke East Yorkshire HU15 2FF |
Secretary Name | Mr Richard Alan Lowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Newport Road Wavendon Milton Keynes Bedfordshire MK17 8AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members
|
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
5 May 2002 | Director's particulars changed (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
4 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
14 July 2000 | Return made up to 07/07/00; full list of members
|
3 February 2000 | Registered office changed on 03/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
4 November 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
21 July 1999 | Return made up to 07/07/99; full list of members (10 pages) |
25 March 1999 | Resolutions
|
19 March 1999 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
10 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |