Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5SJ
Secretary Name | Veronique Beatrix Shugg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Castle Gate Mill Mytholmroyd Hebden Bridge West Yorkshire HX7 5SJ |
Director Name | Lindsay Norman Birrell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 July 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 May 2009) |
Role | Accountant |
Correspondence Address | 55 Albyfield Bickley Bromley Kent BR1 2HY |
Director Name | Mr Trevor John Doyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 4 10/1 Thanon Convent Bangkok 10500 |
Director Name | Gary Vernon Shugg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belize |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Montagu Square London W1H 2LJ |
Director Name | Timothy Mark James |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2007) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Michelham Gardens Twickenham Middlesex TW1 4SB |
Director Name | Trevor John Doyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Belize |
Status | Resigned |
Appointed | 18 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 88 The High Street Hastings East Sussex TN34 3ES |
Director Name | Angus Neil Gillies |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 2007) |
Role | Co Director |
Correspondence Address | 124 Sukhumvit 38 Bangkok 10110 |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £269,869 |
Gross Profit | £172,406 |
Net Worth | £58,087 |
Cash | £11,862 |
Current Liabilities | £240,398 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2009 | Completion of winding up (1 page) |
3 June 2008 | Order of court to wind up (1 page) |
27 May 2008 | Court order notice of winding up (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Return made up to 09/10/07; full list of members (5 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director resigned (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
14 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
25 September 2006 | Director resigned (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 April 2006 | Director's particulars changed (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
4 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 March 2003 (14 pages) |
9 September 2004 | ML28 removal of accs 31/03/03 (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
30 January 2004 | Return made up to 09/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | New director appointed (2 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
17 March 2003 | Ad 01/03/03--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
26 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
17 October 2001 | £ nc 1000/100000 01/10/01 (3 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 34 seymour street london W1H 5WD (1 page) |
29 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 May 2001 | Return made up to 09/10/00; no change of members (5 pages) |
31 January 2001 | Amended full accounts made up to 31 March 2000 (13 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 September 2000 | Full accounts made up to 31 March 1999 (14 pages) |
15 June 2000 | Return made up to 09/10/99; full list of members (7 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 09/10/98; full list of members (5 pages) |
8 September 1998 | New director appointed (2 pages) |
18 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 1 hay hill london W1X 7LF (1 page) |
18 August 1998 | Ad 10/07/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Incorporation (19 pages) |