Calne
Wiltshire
SN11 8JE
Secretary Name | Nicola McKilligan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 9 The Pippin Calne Wiltshire SN11 8JE |
Director Name | Xanthe Isabel Mhairi McKilligan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 August 2008) |
Role | Sales Assistant |
Correspondence Address | 49b Bounds Green Road London N22 8HB |
Secretary Name | Thomas Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 51 Crossland Road Manchester Lancashire M21 9DU |
Secretary Name | Jennifer Maisie Campbell McKilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 9 The Pippin Calne Wiltshire SN11 8JE |
Director Name | Jennifer Maisie Campbell McKilligan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 9 The Pippin Calne Wiltshire SN11 8JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 153 Portnall Road Maida Vale London G London W9 3BN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£831 |
Cash | £3,207 |
Current Liabilities | £6,617 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2008 | Application for striking-off (1 page) |
11 May 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 9 the pippin calne wiltshire SN11 8JE (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
18 April 2003 | New director appointed (1 page) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members
|
21 March 2002 | Return made up to 31/01/02; full list of members
|
28 November 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
31 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 51 crossland road manchester lancashire M21 9DU (1 page) |
11 September 2001 | Secretary resigned (1 page) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: c/o giant 2ND floor st james buildings oxford street manchester M1 6LL (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
14 April 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 2ND floor, st. James's buildings oxford street manchester lancashire M1 6LL (1 page) |
5 April 2000 | New director appointed (2 pages) |
31 January 2000 | Incorporation (17 pages) |