London
SW1V 4DF
Secretary Name | Julian David Fifield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1990(1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 18 August 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 55 St Georges Drive London SW1V 4DF |
Director Name | Ian Neville Fifield |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Heron Bridge Newsham Richmond North Yorkshire DL11 7RE |
Registered Address | Heron Bridge Newsham Nr.Richmond N.Yorks DL11 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Newsham |
Ward | Newsham with Eppleby |
Year | 2014 |
---|---|
Turnover | £224,668 |
Gross Profit | £113,773 |
Net Worth | -£152,732 |
Current Liabilities | £267,498 |
Latest Accounts | 30 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Total exemption full accounts made up to 30 March 2007 (9 pages) |
3 December 2008 | Return made up to 15/03/08; full list of members (5 pages) |
15 January 2008 | Return made up to 15/03/07; no change of members (7 pages) |
15 January 2008 | Total exemption full accounts made up to 30 March 2006 (9 pages) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2007 | Total exemption full accounts made up to 30 March 2005 (8 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 June 2006 | Return made up to 15/03/06; full list of members (7 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
16 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 April 2004 | Director resigned (1 page) |
4 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Accounting reference date extended from 30/09/01 to 30/03/02 (1 page) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
25 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 June 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 October 1996 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Return made up to 15/03/96; no change of members (4 pages) |
23 May 1995 | Return made up to 15/03/95; full list of members
|
16 May 1990 | Director resigned (4 pages) |
15 March 1990 | Incorporation (9 pages) |