Church Lane
Blythburgh
Suffolk
IP19 9LP
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2001(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Secretary Name | Mr Michael Paul Jameson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 September 2001(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2005 | Return made up to 18/09/05; full list of members (5 pages) |
11 August 2005 | Full accounts made up to 31 May 2005 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
18 May 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (5 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
16 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Ad 19/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
28 October 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
25 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (3 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 120 east road london N1 6AA (1 page) |