Long Bennington
Newark
Notts
NG23 5ED
Director Name | Mr Steven John Sharpe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Central Drive Elmer Beach Estate Middleton On Sea West Sussex PO22 7TT |
Director Name | Mr Mark Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manor Road Folkestone Kent CT20 2SA |
Director Name | Mr Timothy Robin Woolston |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Turner Close Stevenage Hertfordshire SG1 4AF |
Secretary Name | Mr Timothy Robin Woolston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Turner Close Stevenage Hertfordshire SG1 4AF |
Director Name | Shaun Valentine |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tomkins Close Stanford Le Hope Essex SS17 8QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite B05 Coppergate House 16 Brune Street London E1 7NJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,775 |
Cash | £35,246 |
Current Liabilities | £23,471 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 December 2004 | Ad 08/05/03-31/05/04 £ si 999@1 (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 55-57 rivington street london EC2A 3QA (1 page) |
23 July 2004 | Ad 08/05/03--------- £ si 1000@1 (2 pages) |
12 July 2004 | Return made up to 08/05/04; full list of members
|
23 February 2004 | Director resigned (1 page) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
8 May 2003 | Incorporation (17 pages) |