Holme Lane
Rossendale
Lancashire
BB4 6HZ
Director Name | Richard Sykes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 37 Rushett Close Thames Ditton Surrey KT7 0UT |
Director Name | Thomas Andrew Sykes |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Marketing & Recruitment |
Correspondence Address | 6 Holmeswood Park Holm Lane Rossendale Lancashire BB4 6HZ |
Secretary Name | Deborah London |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Rushett Close Thames Ditton Surrey KT7 0UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Rushett Close Thames Ditton Surrey KT7 0UT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £104 |
Current Liabilities | £275 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
2 November 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2006 | Ad 06/04/06--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Ad 06/04/06--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
22 May 2006 | Ad 06/04/06--------- £ si 10@1=10 £ ic 120/130 (2 pages) |
22 May 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Incorporation (19 pages) |