St James Meadow
Moulton Chapel
Lincolnshire
PE12 0QB
Secretary Name | Clifford Harry Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 3 Connaught Avenue Grimsby North East Lincolnshire DN32 0BS |
Secretary Name | Carl Simon Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 April 2002) |
Role | Property Consultant |
Correspondence Address | 30 Park Road Farnham Surrey GU9 9QN |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 52 Brighton Road Surbiton Surrey KT6 5PL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
6 March 2003 | Application for striking-off (1 page) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (1 page) |
5 May 2002 | Return made up to 25/04/02; full list of members
|
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 September 2001 | Ad 22/08/01--------- £ si 2@1=2 £ ic 118/120 (2 pages) |
11 September 2001 | Ad 22/08/01--------- £ si 2@1=2 £ ic 116/118 (2 pages) |
24 August 2001 | Resolutions
|
9 August 2001 | Nc dec already adjusted 02/04/01 (1 page) |
1 August 2001 | Ad 13/07/01--------- £ si 114@1=114 £ ic 2/116 (2 pages) |
1 August 2001 | Resolutions
|
5 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B2 5JX (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |