Springfield Road
Groombridge
East Sussex
TN3 9RE
Director Name | Peter George Stickley |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 March 2009) |
Role | Manufacturing Jeweller |
Correspondence Address | Kinross Springfield Road Groombridge Kent TN3 9RE |
Secretary Name | Peter George Stickley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2000(1 day after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 March 2009) |
Role | Manufacturing Jeweller |
Correspondence Address | Kinross Springfield Road Groombridge Kent TN3 9RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor 31-35 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 13/09/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 October 2005 | Return made up to 13/09/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 November 2003 | Return made up to 13/09/03; no change of members (4 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
11 January 2002 | Return made up to 13/09/01; full list of members
|
11 January 2002 | Ad 14/09/00--------- £ si 1@1 (2 pages) |
10 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
10 December 2001 | Resolutions
|
17 October 2000 | Registered office changed on 17/10/00 from: 85 hatton garden london EC1N 8NY (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 85 hatton garden london EC1N 8PN (1 page) |