Lancaster
Lancashire
LA1 3FL
Secretary Name | Alistair Naismith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Burnbank Farm Strathaven Lanarkshire ML10 6QF Scotland |
Secretary Name | Margaret Jean Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Southway Crescent Yeovil Somerset BA21 3EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kroll Buchler Phillips 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £144,800 |
Gross Profit | £44,428 |
Net Worth | -£41,188 |
Cash | £11,047 |
Current Liabilities | £139,931 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 June 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Statement of affairs (8 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Appointment of a voluntary liquidator (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Return made up to 17/07/01; full list of members (6 pages) |
4 November 2001 | New secretary appointed (1 page) |
17 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
11 June 2001 | Ad 31/01/01--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Nc inc already adjusted 31/01/01 (1 page) |
8 August 2000 | Return made up to 17/07/00; full list of members
|
1 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
23 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 January 1999 | Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1998 | Return made up to 17/07/98; full list of members
|
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |