Friday Street
Arlingham
Gloucestershire
GL2 7JP
Wales
Director Name | Mr Anthony James Brewis Nares |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(1 year after company formation) |
Appointment Duration | 3 years (closed 01 June 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Blakeford House Broad Street Kings Stanley Stonehouse Gloucestershire GL10 3PN Wales |
Secretary Name | Nigel Peter Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(1 year after company formation) |
Appointment Duration | 3 years (closed 01 June 2004) |
Role | Company Director |
Correspondence Address | Fairfields Murrells End Hartpury Gloucester Gloucestershire GL19 3DF Wales |
Director Name | Jonathan Michael Lever Stone |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Flat 41 Orchard Court Portman Square London W1H 6LF |
Secretary Name | Thalia Sybil Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 41 Orchard Court Portman Square London W1H 6LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Application for striking-off (1 page) |
26 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
31 March 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members
|
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New secretary appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 41 orchard court portman square london W1H 6LF (1 page) |
24 May 2001 | Return made up to 17/05/01; full list of members
|
6 July 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | Memorandum and Articles of Association (9 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |