Thorness Bay Holiday Park
Cowes
Isle Of Wight
PO31 8NJ
Director Name | Ms Denise Elaine Richardson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Secretary Name | Mr Daryl Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Director Name | Mr Daryl Parker |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Secretary Name | Ms Denise Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Crescent Surbiton Surrey KT5 8DP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit 1 Parc House 25-27 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2004 | Director resigned (1 page) |
28 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
16 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
12 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
8 May 2001 | Return made up to 09/02/01; full list of members
|
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 March 2000 | Company name changed dazzling designs LIMITED\certificate issued on 03/03/00 (2 pages) |