Nocton
Lincoln
Lincolnshire
LN4 2BG
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | John William Thompson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 May 2005) |
Role | Accountant |
Correspondence Address | 4 Walsingham Drive Corby Glen Grantham Lincolnshire NG33 4TA |
Director Name | Mr Richard Lewin Banks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2004) |
Role | Agricultural Merchant |
Country of Residence | England |
Correspondence Address | Chestnut House Mill Lane Sandy Bedfordshire SG19 1NH |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Director Name | Mr John Lewis Rowlands |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Secretary Name | Mr John Lewis Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Leeds Day Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 6 Bedford Road Sandy Bedfordshire SG19 1EN |
Secretary Name | Leeds Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 6 Bedford Road Sandy Bedfordshire SG19 1EN |
Registered Address | Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £1,474,000 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2004 | Application for striking-off (1 page) |
16 June 2004 | Director resigned (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
20 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 31 May 2002 (12 pages) |
2 December 2002 | Return made up to 10/11/02; full list of members (4 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 29 saint neots road sandy bedfordshire SG19 1LD (1 page) |
30 May 2002 | Auditor's resignation (2 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
27 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
11 December 2001 | Return made up to 10/11/01; full list of members (7 pages) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
9 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
9 March 2001 | Return made up to 10/11/00; full list of members (9 pages) |
8 January 2001 | New secretary appointed (3 pages) |
8 January 2001 | New secretary appointed (2 pages) |
23 October 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
17 October 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
7 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (3 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Ad 23/03/00--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages) |
25 January 2000 | Return made up to 10/11/99; full list of members (6 pages) |
4 June 1999 | Company name changed eldee (no 60) LIMITED\certificate issued on 07/06/99 (2 pages) |
10 November 1998 | Incorporation (17 pages) |