Merley
Wimborne
Dorset
BH21 1XL
Secretary Name | Annette Sharman Way |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 26 Cannon Hill Gardens Colehill Wimborne Dorset BH21 2TA |
Secretary Name | Annette Michelle Toop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Grove Road Wimborne Dorset BH21 1BW |
Director Name | Annette Sharman Way |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2002) |
Role | Insurance Clerk |
Correspondence Address | 26 Cannon Hill Gardens Colehill Wimborne Dorset BH21 2TA |
Director Name | Delwyn Arthur Way |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2004) |
Role | Insurance Broker |
Correspondence Address | 26 Cannon Hill Gardens Colehill Wimborne Dorset BH21 2TA |
Director Name | Delwyn Arthur Way |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2004) |
Role | Insurance Broker |
Correspondence Address | 26 Cannon Hill Gardens Colehill Wimborne Dorset BH21 2TA |
Secretary Name | Patricia Marian Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 274 Sopwith Crescent Merley Wimborne Dorset BH21 1XL |
Secretary Name | Annette Michelle Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 66 Grove Road Wimborne Dorset BH21 1BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Hyde Park Place London W2 2LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£62,602 |
Cash | £61 |
Current Liabilities | £144,714 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
22 July 2004 | Secretary resigned (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Return made up to 06/08/02; no change of members (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 September 2001 | Ad 18/07/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 September 2001 | Return made up to 06/08/01; full list of members (7 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 274 sopwith crescent wimborne dorset BH21 1XL (1 page) |
27 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
25 June 2001 | Nc inc already adjusted 14/06/01 (1 page) |
25 June 2001 | Memorandum and Articles of Association (15 pages) |
25 June 2001 | Resolutions
|
23 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
30 January 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Incorporation (20 pages) |