Pecking Mill Road, Evercreech
Shepton Mallet
Somerset
BA4 6PE
Director Name | Mr Simon Christopher Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 27 November 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Christmas Cottage 96 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Director Name | Michael Barry John Heathcote |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Seacote House South Strand East Preston Littlehampton West Sussex BN16 1PN |
Director Name | Richard McKevitt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyhurst Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Station House 4-8 High Street, Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2001 | Application for striking-off (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
2 February 2001 | Director resigned (1 page) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 2-3 alexander terrace liverpool gardens worthing west sussex BN11 1YH (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
18 April 2000 | Return made up to 27/03/00; full list of members
|
22 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 August 1999 | New director appointed (2 pages) |
17 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
27 March 1998 | Incorporation (17 pages) |