Far Bletchley
Buckinghamshire
MK3 5LT
Director Name | Roger Frank Garnham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2002) |
Role | Insurance Finance Consultant |
Correspondence Address | Sandown 29 Cartmel Close Bletchley Milton Keynes Buckinghamshire MK3 5LT |
Secretary Name | Linda Jane Garnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2002) |
Role | Beautician |
Correspondence Address | 29 Cartmel Close Far Bletchley Buckinghamshire MK3 5LT |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Cowper Feldman Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £69,914 |
Gross Profit | £56,709 |
Net Worth | -£2,339 |
Current Liabilities | £15,291 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 July 1999 (7 pages) |
12 October 1999 | Ad 31/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: cowper feldman refuge house 9-10 river front enfield middlesex EN1 3SZ (1 page) |
7 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |