Eaton Bray
Dunstable
LU6 2BD
Secretary Name | Maxine Lorraine Mardle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 32 First Avenue Dunstable Bedfordshire LU6 3AL |
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Office Manager |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Peter Sartain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 92 Broad Walk Hockley Essex SS5 5DG |
Secretary Name | Peter Sartain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 92 Broad Walk Hockley Essex SS5 5DG |
Director Name | Mr Roger Hide |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jaysdale West Street Steeple Claydon Buckinghamshire MK18 2NS |
Director Name | Simon James Smedley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 18 December 2000) |
Role | Sales |
Correspondence Address | 31 Dorset Way Billericay Essex CM12 0UD |
Secretary Name | Mr Roger Hide |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaysdale West Street Steeple Claydon Buckinghamshire MK18 2NS |
Registered Address | Geo.Little,Sebire & Co Victoria House 64 Paul Street London EC2A 4TT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£69,777 |
Current Liabilities | £46,011 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
10 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
18 May 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Ad 21/06/00--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 May 2000 | Company name changed gls 187 LIMITED\certificate issued on 30/05/00 (3 pages) |
6 April 2000 | Incorporation (19 pages) |