Lymington
Hampshire
SO41 9HS
Secretary Name | Peter Charles Frics Kivell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 September 2007) |
Role | Retired Surveyor |
Correspondence Address | Longstone House Alverdiscott Bideford Devon EX39 4PW |
Director Name | Philip John Hutchinson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Stanley Road Lymington Hampshire SO41 3SJ |
Director Name | Raymond Charles Mitchell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 1994) |
Role | Auctioneer |
Correspondence Address | 3 Wainsford Court The Square Pennington Lymington Hampshire SO41 8GD |
Director Name | Mr Lawrence Edward Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flexford Mill South Sway, Sway Lymington SO41 6DP |
Secretary Name | Mr Lawrence Edward Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 June 1994(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flexford Mill South Sway, Sway Lymington SO41 6DP |
Secretary Name | Susan Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Insurance Agent |
Correspondence Address | 7 Western Road Lymington Hampshire SO41 9HS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House 10 Currer Street Little Germany Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £7,825 |
Cash | £2,790 |
Current Liabilities | £4,066 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Return made up to 15/06/06; full list of members (6 pages) |
29 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 February 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 15/06/01; full list of members
|
5 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members
|
18 February 1999 | Company name changed neatcover services LIMITED\certificate issued on 19/02/99 (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Ad 09/02/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1998 | Return made up to 15/06/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: clark whitehill josolyne pelican house 10 currer street bradford BD1 5BA (1 page) |
4 July 1997 | Return made up to 15/06/97; no change of members
|
6 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
27 March 1996 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 August 1995 | Return made up to 15/06/95; full list of members (6 pages) |