West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director Name | Ann Nicholson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 26 Meadow Crescent Ashbourne Park Braddan Douglas Isle Of Man IM2 1NJ |
Director Name | Mrs Pamela Ann Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Cronk Veg Glen Road Colby Isle Of Man IM9 4PA |
Secretary Name | Paul Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£314 |
Current Liabilities | £316 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Voluntary strike-off action has been suspended (1 page) |
11 December 2001 | Voluntary strike-off action has been suspended (1 page) |
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 May 2001 | Voluntary strike-off action has been suspended (1 page) |
12 December 2000 | Voluntary strike-off action has been suspended (1 page) |
10 November 2000 | Application for striking-off (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members
|
21 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (16 pages) |