Norton Hill
Snettisham
Norfolk
PE31 7LZ
Secretary Name | Mr Wayne Richard Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathgate Heathbourne Road Busheyheath Hertfordshire WD23 1PD |
Director Name | James Adam Barnett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Administrative Manager |
Correspondence Address | Flat 5 51 Marlborough Place London NW8 0PS |
Director Name | Adrian Edward Digby Leventhrope |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Ballanorris Crescent Ballabeg Castletown Isle Of Man IM9 4EU |
Secretary Name | Adrian Edward Digby Leventhrope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 118 Ballanorris Crescent Ballabeg Castletown Isle Of Man IM9 4EU |
Director Name | Francis Charles Howard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2001) |
Role | Accountant |
Correspondence Address | 33 Fairway Close Onchan Douglas Isle Of Man IM3 2EQ |
Director Name | Mr Wayne Richard Barnett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathgate Heathbourne Road Busheyheath Hertfordshire WD23 1PD |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 8/10 Half Moon Court Bartholomew Clsoe London EC1A 7HE |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,417 |
Current Liabilities | £14,208 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
14 May 2008 | Appointment of a voluntary liquidator (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Statement of affairs with form 4.19 (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 114 middlesex street london E1 7HY (1 page) |
17 December 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
6 July 2005 | Return made up to 14/06/04; full list of members; amend (4 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 July 2004 | Return made up to 14/06/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 August 2001 | Return made up to 14/06/01; full list of members (7 pages) |
31 July 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 April 2001 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 82 saint john street london EC1M 4JN (1 page) |
9 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
26 July 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 June 1999 | Incorporation (17 pages) |