Whittlesey
Peterborough
Cambridgeshire
PE7 1TF
Secretary Name | Brierley Paul Markland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 1d Fairfields Drive Ramsey Huntingdon Cambridgeshire PE26 1BT |
Secretary Name | Carol Ann Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Nobles Close Coates Whittlesey Peterborough Cambridgeshire PE7 2BT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | -£34,238 |
Current Liabilities | £270,640 |
Next Accounts Due | 31 January 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 12 April 2017 (overdue) |
---|
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2007 (5 pages) |
---|---|
12 April 2011 | Liquidators' statement of receipts and payments to 1 November 2008 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 May 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 May 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 November 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2007 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 November 2006 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 November 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 May 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 November 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2010 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2006 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2009 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2007 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 May 2007 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 May 2007 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 1 May 2008 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
24 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 314 regents park road finchley london N3 2JX (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Statement of affairs (5 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: bank house 2 park street chatteris cambridgeshire PE16 6AE (1 page) |
9 May 2003 | Appointment of a voluntary liquidator (1 page) |
1 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: unit 1 aaron road station road, whittlesey peterborough cambridgeshire PE7 2EX (1 page) |
30 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 April 2000 | Particulars of mortgage/charge (4 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members
|
29 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 August 1999 | Return made up to 03/04/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 7A queen street whittlesey peterborough cambridgeshire PE7 1AY (1 page) |
10 September 1998 | Secretary's particulars changed (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 7 broad street whittlesey peterborough PE7 1HA (1 page) |