Stowell Place Ballalough
Castletown
Isle Of Man
IM9 1HF
Director Name | Mr Bernard Michael Shimmin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(same day as company formation) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | The Old Mill Lower Foxdale IM4 3AZ |
Secretary Name | Mr Francis Henry Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 5 The Church View Braddan Hills Braddan Isle Of Man IM4 4TF |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Anderton And Son Christopher Wren Yard 117 High Street Croydon CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Application for striking-off (1 page) |
9 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
27 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
10 September 2001 | Resolutions
|
23 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (20 pages) |