Stokesley
Cleveland
TS9 5PH
Director Name | Lisa Anouska Sierzputowski |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(5 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 September 2009) |
Role | Accountant |
Correspondence Address | 61 Hillside Close Banstead Surrey SM7 1ET |
Director Name | Lynne Flora Brown |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 days after company formation) |
Appointment Duration | 4 years (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saxons Tadworth Surrey KT20 5UB |
Director Name | William Hunter Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 July 2000(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2003) |
Role | Retired |
Correspondence Address | 70 Fauldshead Road Renfrew PA4 0RU Scotland |
Secretary Name | Lynne Flora Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(6 days after company formation) |
Appointment Duration | 4 years (resigned 29 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saxons Tadworth Surrey KT20 5UB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members
|
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 August 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
21 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 October 2002 | Return made up to 11/07/02; full list of members (8 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members
|
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 6-8 underwood street london N1 7JQ (1 page) |
11 July 2000 | Incorporation (19 pages) |