Mill Street
Dorchester
Dorset
DT1 1LJ
Secretary Name | Sarah Jane Fursey-Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 January 2002) |
Role | Company Director |
Correspondence Address | 8 Victoria Court Cambridge Road Dorchester Dorset DT1 2NF |
Director Name | Kenneth Leslie George Watts |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 2 Durnover Court Mill Street Dorchester Dorset DT1 1LJ |
Secretary Name | Sarah Jane Fursey-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Victoria Court Cambridge Road Dorchester Dorset DT1 2NF |
Director Name | Michael Stone |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Flat 3 19 Nursery Road Thornton Heath Surrey CR7 8RE |
Secretary Name | Ronald Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 July 1998) |
Role | CS |
Correspondence Address | 30 Chalmers Road Banstead Surrey SM7 3HF |
Secretary Name | John Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 95 Ditchling Road Brighton Sussex BN1 4ST |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Grunfeld Davis & Co Solicitors 18 Princeton Street Red Lion Square London WC1R 4BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,785 |
Cash | £14 |
Current Liabilities | £80,792 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: units E2 and E3 marabout industrual estate dorchester dorset DT1 2FY (1 page) |
26 July 1998 | Ad 07/07/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
26 July 1998 | £ nc 1000/75000 01/07/98 (1 page) |
26 July 1998 | Resolutions
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 May 1998 | Incorporation (14 pages) |