West Baldwin
Douglas
Isle Of Man
IM4 5ET
Director Name | Ann Nicholson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 December 2003) |
Role | Company Administrator |
Correspondence Address | 26 Meadow Crescent Ashbourne Park Braddan Douglas Isle Of Man IM2 1NJ |
Secretary Name | Paul Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Crofton West Baldwin Douglas Isle Of Man IM4 5ET |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,398 |
Current Liabilities | £11,398 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2003 | Application for striking-off (1 page) |
18 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
28 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
5 October 2000 | Ad 25/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: suite 24781 72 new bond street london W1Y 9DD (1 page) |
23 February 2000 | Incorporation (16 pages) |