Burnham
Buckinghamshire
SL1 7HE
Secretary Name | Michael Richard Earl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 October 2004) |
Role | Solicitor |
Correspondence Address | 14 Jennery Lane Burnham Slough Berkshire SL1 8BX |
Director Name | Krystyna Zofia Anne Fisk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 June 2000) |
Role | Secretary |
Correspondence Address | 49 The Green Burnham Slough SL1 7BG |
Secretary Name | Krystyna Zofia Anne Fisk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 49 The Green Burnham Slough SL1 7BG |
Registered Address | 1a Main Street Willerby Square Hull East Yorkshire HU10 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£3,703 |
Cash | £167 |
Current Liabilities | £5,936 |
Latest Accounts | 5 April 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
30 October 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
26 October 2000 | Return made up to 31/10/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 July 2000 | New secretary appointed (2 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
17 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 November 1997 | Return made up to 31/10/97; no change of members
|
2 July 1997 | Registered office changed on 02/07/97 from: union house 15 springfield way anlaby hull HU10 6RJ (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 14 middle walk burnham slough buckinghamshire SL1 7ER (1 page) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: sheedy+co 156 hessle road hull north humberside HU3 3AD (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
28 October 1996 | Return made up to 31/10/96; full list of members
|
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: sheedy and company 156 hessle road hull HU3 3AD (1 page) |
21 November 1995 | Return made up to 31/10/95; no change of members
|