Church Lane, Briningham
Melton Constable
Norfolk
NR24 2QB
Director Name | Simon Timothy Keith Finch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 August 2007) |
Role | Book Seller |
Correspondence Address | 97 Munster Road London SW6 5RG |
Secretary Name | Charles Roger Henry Mortimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 21 August 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 217 New Kings Road London SW6 4XD |
Director Name | Mr Clive Tristam Howsley Hull |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Book Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottages Briningham Melton Constabce Norfolk NR24 2PY |
Secretary Name | Julia Violet Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Church Lane, Briningham Melton Constable Norfolk NR24 2QB |
Director Name | Charles Roger Henry Mortimer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 New Kings Road London SW6 4XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 2003) |
Correspondence Address | The Annexe Burroughs House 40 The Burroughs London NW4 4AP |
Registered Address | 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 02/08/05; full list of members (3 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: mohan mediratta and co burroughs house 40 the burroughs london NW4 4AP (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: the white horse briningham melton constable norfolk NR24 2DY (1 page) |
4 October 2001 | Return made up to 18/08/01; full list of members (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
27 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Incorporation (16 pages) |