Broadgate
Lincoln
Lincolnshire
LN2 5DH
Secretary Name | Sharon Ann Joudrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Secretary |
Correspondence Address | The Green Dragon Hotel Broadgate Lincoln Lincolnshire LN2 5DH |
Director Name | Roger Michael Halse |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Letting Agent |
Correspondence Address | Station Farm Cottage Main Road Deeping St Nicholas Spalding Lincolnshire PE11 3DD |
Secretary Name | Paula Halse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Station Farm Cottage Main Road Deeping St Nicholas Spalding Lincolnshire PE11 3DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,777 |
Cash | £4,994 |
Current Liabilities | £36,805 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2004 | Dissolved (1 page) |
---|---|
4 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 14 all saints street stamford lincolnshire PE9 2PA (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 05/06/01; full list of members
|
6 November 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
24 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
21 March 2000 | Company name changed todays property lettings LIMITED\certificate issued on 22/03/00 (2 pages) |
4 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 February 2000 | Resolutions
|
27 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (13 pages) |