Petersfield
Hampshire
GU31 4EJ
Director Name | Major (Retd) Robert Arthur Wannell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(same day as company formation) |
Role | Yacht Broker |
Correspondence Address | 4 Hillside Close Buckland Monachorum Yelverton Devon PL20 7EQ |
Director Name | Tessa Mary Wannell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(same day as company formation) |
Role | Yacht Broker |
Correspondence Address | 4 Hillside Close Buckland Monachorum Yelverton Devon PL20 7EQ |
Secretary Name | Tessa Mary Wannell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(same day as company formation) |
Role | Yacht Broker |
Correspondence Address | 4 Hillside Close Buckland Monachorum Yelverton Devon PL20 7EQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 217-9 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£41,320 |
Cash | £23 |
Current Liabilities | £3,342 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 4 hillside close buckland monachorum yelverton devon PL20 7EQ (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Voluntary strike-off action has been suspended (1 page) |
9 January 2002 | Application for striking-off (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: sutton harbour marina plymouth PL4 0DW (1 page) |
24 May 2001 | Company name changed barbican yacht agency LIMITED\certificate issued on 24/05/01 (2 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
24 January 2000 | Return made up to 05/01/00; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: c/o atkinson withall 217-219 high street orpington kent BR6 0NZ (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Incorporation (20 pages) |