Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT
Secretary Name | Lee Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 54 Vernon Way Braintree Essex CM7 9TY |
Secretary Name | Andrew John Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 30 East Street Leighton Buzzard Bedfordshire LU7 1HU |
Director Name | Rhoderick Henderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 6 Woodcote Park Road Epsom Surrey KT18 7EX |
Secretary Name | Paula Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Culver Rise South Woodham Ferrers Chelmsford Essex CM3 5WG |
Director Name | Mr Martin James Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 28 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Glenshiel Road Eltham London SE9 1AQ |
Secretary Name | Aaisha Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 36 Furness Road Harrow Middlesex HA2 0RL |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,437,000 |
Cash | £25,285,000 |
Current Liabilities | £107,000 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2006 | Application for striking-off (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
24 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (16 pages) |
11 December 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
11 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
30 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 October 2003 | Memorandum and Articles of Association (14 pages) |
30 October 2003 | Resolutions
|
29 October 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
29 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
29 October 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
12 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 December 2002 | Return made up to 28/10/02; full list of members (5 pages) |
7 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Return made up to 28/10/01; full list of members
|
15 November 2001 | Registered office changed on 15/11/01 from: 51 moorgate london EC2R 6AE (1 page) |
21 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2001 | Return made up to 28/10/00; full list of members
|
17 January 2001 | Director's particulars changed (1 page) |
7 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 July 2000 | Ad 03/07/00--------- wgm si 15000000@1=15000000 wgm ic 60000000/75000000 (2 pages) |
7 July 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 May 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 June 1998 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
28 November 1997 | Ad 07/11/97--------- wgm si 59999990@1=59999990 wgm ic 10/60000000 (2 pages) |
19 November 1997 | Resolutions
|
28 October 1997 | Incorporation (24 pages) |