Wentworth
Surrey
GU25 4RX
Director Name | Nicholas Sydney Dutton Hill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 November 2004) |
Role | Company Director |
Correspondence Address | 41 Kent House Devonshire Street Chiswick London W4 2JS |
Secretary Name | Mr Gary Jesson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Close Luton Bedfordshire LU2 7LX |
Secretary Name | Matthew Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 2 Manor Gardens Maids Moreton Buckingham Buckinghamshire MK18 1RJ |
Secretary Name | Kathryn Louise Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 53 Waterdell Leighton Buzzard Bedfordshire LU7 3PH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 48 Charles Street Mayfair London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£196,138 |
Cash | £3,847 |
Current Liabilities | £3,800,424 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Application for striking-off (1 page) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: helsthorpe farm crafton leighton buzzard bedfordshire LU7 0QL (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
29 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 April 2003 | Return made up to 20/03/03; no change of members (7 pages) |
2 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
29 March 2002 | Return made up to 20/03/02; no change of members (6 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
31 July 2000 | New director appointed (2 pages) |
8 June 2000 | Particulars of mortgage/charge (4 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (12 pages) |