Clipsham Court Clipsham
Oakham
Leicestershire
LE15 7SE
Director Name | Mr Michael Francis George Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 May 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Secretary Name | Mr Brian Anthony Sturdee Coultas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brandreth Road London SW17 8ER |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 9 Needham Road London W11 2RP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,333 |
Cash | £8,196 |
Current Liabilities | £863 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
21 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
9 December 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
15 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
20 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
20 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
20 February 2001 | Ad 28/02/00-31/10/00 £ si 2@1 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (3 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 152-160 city road london EC1V 2NX (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |