Netley Abbey
Southampton
Hampshire
SO3 5FX
Secretary Name | Mary Elizabeth Jane Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Hound Road Netley Abbey Southampton SO3 5FX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hallend Chambers Crown St Halifax HX1 1JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£905 |
Current Liabilities | £907 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2001 | Application for striking-off (1 page) |
12 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
28 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 June 1995 | Return made up to 13/05/95; full list of members
|