Lodge Lane, Dutton
Warrington
WA4 4HW
Director Name | Christopher Kim Wood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 December 2003) |
Role | Surveyor |
Correspondence Address | Cedar Grove 53 Gatton Road Reigate Surrey RH2 0HJ |
Secretary Name | Colin Richard Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 December 2003) |
Role | Surveyor |
Correspondence Address | Dutton Lodge Lodge Lane, Dutton Warrington WA4 4HW |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lee Terrace Blackheath London SE3 9TZ |
Registered Address | 1 Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,220 |
Current Liabilities | £177,214 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 May 2002 | Return made up to 08/04/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
17 September 2001 | Return made up to 08/04/01; full list of members
|
11 May 2001 | Full accounts made up to 30 April 2000 (8 pages) |
22 June 2000 | Return made up to 08/04/00; full list of members (6 pages) |
11 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
13 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (5 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Incorporation (20 pages) |