Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Secretary Name | Mrs Patricia Ann Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Brighstone Newport Isle Of Wight PO30 4AY |
Director Name | Iain Lawrie Shearer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwell Manor Broadwell Moreton In Marsh Gloucestershire GL56 0YD Wales |
Secretary Name | Iain Lawrie Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwell Manor Broadwell Moreton In Marsh Gloucestershire GL56 0YD Wales |
Secretary Name | Mr Gregory James Arnaud Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2003) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mill Close Bookham Leatherhead Surrey KT23 3JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 July 2004 | Application for striking-off (1 page) |
16 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
11 October 2001 | Return made up to 09/08/01; full list of members
|
20 June 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 November 2000 | Ad 26/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2000 | Company name changed assetorigin LIMITED\certificate issued on 16/10/00 (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
9 August 2000 | Incorporation (13 pages) |