West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director Name | Ann Nicholson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2004) |
Role | Company Administrator |
Correspondence Address | 26 Meadow Crescent Ashbourne Park Braddan Douglas Isle Of Man IM2 1NJ |
Director Name | Mrs Pamela Ann Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 21 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cronk Veg Glen Road Colby Isle Of Man IM9 4PA |
Secretary Name | Paul Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£415 |
Cash | £1,277 |
Current Liabilities | £860 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2003 | Application for striking-off (1 page) |
9 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members (7 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (1 page) |
1 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: suite 22766 72 new bond street london W1Y 9DD (1 page) |
20 May 1999 | Incorporation (16 pages) |