Guildford
Surrey
GU1 2NB
Director Name | Martin Matthew George Thornton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 May 2001) |
Role | Company Director |
Correspondence Address | Horn Cote Farm Horn Cote Lane, New Mill Huddersfield West Yorkshire HD9 7DG |
Secretary Name | John David Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | 6 Copper Beeches Witham Road Isleworth Middlesex TW7 4AW |
Secretary Name | Robert Edward Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 131 Wheatcroft Road Rawmarsh Rotherham South Yorkshire S62 5EF |
Registered Address | Unit 5 Rotunda Business Centre Thorncliffe Park Est Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Year | 2014 |
---|---|
Net Worth | £274 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 30/06/01; full list of members
|
4 December 2000 | Accounts for a dormant company made up to 31 May 2000 (8 pages) |
28 September 2000 | Return made up to 30/06/00; full list of members
|
18 July 2000 | Resolutions
|
7 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members
|
25 June 1999 | Full accounts made up to 31 May 1998 (11 pages) |
22 July 1998 | Return made up to 30/06/98; full list of members
|
21 April 1998 | Registered office changed on 21/04/98 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members
|
3 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
6 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed (1 page) |
17 May 1996 | Secretary resigned (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: norwich union house high street huddersfield west yorkshire HD1 2LN (1 page) |
29 March 1996 | Auditor's resignation (1 page) |
29 March 1996 | Auditor's resignation (1 page) |
2 February 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
7 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |