Charston St Peter
Pewsey
Wiltshire
SN9 6AU
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 July 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Milverton Drive Bramhall Stockport Cheshire SK7 1EY |
Secretary Name | Mr Neil Stephen Haverty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | Flagstones Charston St Peter Pewsey Wiltshire SN9 6AU |
Director Name | Mr Maurice Joseph O'Shea |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Dorking Road Warnham Horsham RH12 3RZ |
Secretary Name | Shelagh Houlihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Plymouth Terrace Ley Street Ilford Essex IG2 7RG |
Secretary Name | Mr Maurice Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Dorking Road Warnham Horsham RH12 3RZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | First Floor 43 Dover Street London W1X 3RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 July 2001 | New director appointed (2 pages) |
11 July 2001 | Company name changed witchity developments LIMITED\certificate issued on 11/07/01 (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: second floor 80 great eastern street london EC2A 3RX (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |