38 Shoreside
Shaldon
Devon
TQ14 0BP
Director Name | David Michael Lees |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QX |
Secretary Name | David Michael Lees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QX |
Director Name | Michael Stuart Beadle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Gresley Court Hawkshead Road Potters Bar Hertfordshire EN6 1LF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 49a High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,679 |
Cash | £535 |
Current Liabilities | £1,054 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 June 2004 | Return made up to 27/04/04; full list of members
|
23 July 2003 | Return made up to 27/04/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 June 2002 | Return made up to 27/04/02; full list of members
|
24 January 2002 | Registered office changed on 24/01/02 from: 18 bourne end road northwood middlesex HA6 3BS (1 page) |
26 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Return made up to 27/04/00; full list of members
|
26 July 2000 | Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Incorporation (15 pages) |