Bassingham
Lincoln
Lincolnshire
LN5 9JR
Secretary Name | James Thane Connal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Lincoln Road Bassingham Lincoln Lincolnshire LN5 9JR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Elmsmark Asset Management Ltd (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 17 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 2003) |
Correspondence Address | Unit 3 The Enterprise Centre Bridge Road, Aubourn Lincoln LN5 9FD |
Registered Address | Continental House 497 Sunleigh Road Alperton Middlesex HA0 4LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,954 |
Gross Profit | £22,852 |
Net Worth | £16,091 |
Cash | £1,518 |
Current Liabilities | £72,479 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: unit 44 century business centre century park, manvers rotherham south yorkshire S63 5DA (1 page) |
28 June 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
23 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
17 April 2003 | £ nc 1000000/1900000 28/03/03 (1 page) |
17 April 2003 | Ad 01/10/02-31/03/03 £ si 70000@1=70000 £ ic 14502/84502 (2 pages) |
17 April 2003 | Resolutions
|
23 December 2002 | Ad 01/06/02--------- £ si 14500@1=14500 £ ic 2/14502 (2 pages) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
28 May 2002 | Nc inc already adjusted 16/05/02 (1 page) |
28 May 2002 | Resolutions
|
22 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members
|
8 June 2000 | Return made up to 14/05/00; full list of members
|
15 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 14/05/99; full list of members
|
23 March 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
27 May 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (15 pages) |