Coleshill
Amersham
Buckinghamshire
HP7 0LG
Secretary Name | Sarah Elizabeth Lee-Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | Wallers Oak Village Road Coleshill Amersham Buckinghamshire HP7 0LG |
Director Name | Mr Michael Gordon Moore |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 1994) |
Role | Insurance Broker |
Correspondence Address | Kingsfield Kings Lane Cobblers Hill Great Missenden Bucks HP16 9PN |
Secretary Name | Nicholas Anthony Lee Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallers Oak Coleshill Amersham Buckinghamshire HP7 0LG |
Registered Address | 51 Clarkegrove Road Sheffield S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Application for striking-off (1 page) |
21 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
10 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
6 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Return made up to 25/01/99; no change of members (5 pages) |
1 February 1999 | Company name changed crm (residential) LIMITED\certificate issued on 02/02/99 (2 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 March 1998 | Return made up to 25/01/98; full list of members (7 pages) |
25 January 1997 | Return made up to 25/01/97; no change of members (5 pages) |
25 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 January 1996 | Return made up to 25/01/96; no change of members (5 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |