Lindale
Grange-Over-Sands
Cumbria
LA11 6LW
Director Name | Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 August 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Secretary Name | Graham Leslie Gamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 August 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Coach House Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Stables Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Application for striking-off (1 page) |
1 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 January 2005 | Ad 04/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
5 January 2001 | Memorandum and Articles of Association (15 pages) |
29 December 2000 | Resolutions
|
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
27 October 2000 | Company name changed speed 8480 LIMITED\certificate issued on 30/10/00 (2 pages) |
10 October 2000 | Incorporation (20 pages) |