Semere Green Lane Dickleburgh
Diss
Norfolk
IP21 4NT
Secretary Name | Lee Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 54 Vernon Way Braintree Essex CM7 9TY |
Secretary Name | Andrew John Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 30 East Street Leighton Buzzard Bedfordshire LU7 1HU |
Director Name | Robert Dollery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 Vicarage Road Strawberry Hill Twickenham Middlesex TW2 5TS |
Director Name | Rhoderick Henderson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 6 Woodcote Park Road Epsom Surrey KT18 7EX |
Secretary Name | Paula Jane Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Culver Rise South Woodham Ferrers Chelmsford Essex CM3 5WG |
Secretary Name | Aaisha Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 36 Furness Road Harrow Middlesex HA2 0RL |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,453,000 |
Cash | £21,000 |
Current Liabilities | £846,000 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2007 | Application for striking-off (1 page) |
25 October 2006 | Return made up to 24/09/06; no change of members (7 pages) |
15 May 2006 | New secretary appointed (2 pages) |
12 December 2005 | Full accounts made up to 31 August 2005 (15 pages) |
9 September 2005 | Re-registration of Memorandum and Articles (14 pages) |
9 September 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
9 September 2005 | Declaration of assent for reregistration to UNLTD (3 pages) |
9 September 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 September 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
10 December 2004 | Full accounts made up to 31 August 2004 (14 pages) |
5 October 2004 | Return made up to 24/09/04; no change of members (7 pages) |
18 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
16 December 2003 | Return made up to 24/09/03; full list of members (7 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
20 December 2002 | Full accounts made up to 31 August 2002 (14 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
7 August 2002 | Auditor's resignation (1 page) |
25 February 2002 | Ad 01/02/02--------- £ si 5000000@1=5000000 £ ic 0/5000000 (3 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | £ nc 0/10000000 28/01/02 (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 51 moorgate london EC2R 6AE (1 page) |
25 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
17 January 2001 | Director's particulars changed (1 page) |
22 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
25 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 August 1999 (12 pages) |
12 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
8 October 1998 | Resolutions
|
24 September 1998 | Incorporation (23 pages) |