Old Fletton
Peterborough
PE2 8EL
Secretary Name | Michael John Munday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 High Street Old Fletton Peterborough PE2 8EL |
Director Name | Diane Brennan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 August 2004) |
Role | Clinical Services Manager |
Correspondence Address | 104 Drumsurn Road Limavady Londonderry BT49 0PD Northern Ireland |
Director Name | Janis Simpson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 44a Gortnarney Road Limavady County Londonderry BT49 0PZ Northern Ireland |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | D A Symonds Chasegate House 13-17 Southgate Road Potters Bar Hertfordshire EN6 5DR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | £751 |
Cash | £8,560 |
Current Liabilities | £9,248 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
21 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2000 | Full accounts made up to 31 October 2000 (6 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
7 April 2000 | Director's particulars changed (1 page) |
10 February 2000 | Full accounts made up to 31 October 1999 (6 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 July 1999 | Ad 18/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
18 November 1998 | Return made up to 23/10/98; full list of members
|
18 December 1997 | New director appointed (2 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 152 city road london EC1V 2NX (1 page) |
4 December 1997 | Ad 24/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
23 October 1997 | Incorporation (10 pages) |