Waterlooville
Hampshire
PO7 6ET
Secretary Name | Margaret Pullar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Oak Terrace Craghead Stanley County Durham DH9 6BW |
Director Name | Richard Charles Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Locksway Road Milton Portsmouth Hampshire PO4 8JN |
Secretary Name | Simon Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Hartley Road Portsmouth Hampshire PO2 9HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,315 |
Cash | £7,202 |
Current Liabilities | £91,537 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Statement of affairs (14 pages) |
7 April 2003 | Appointment of a voluntary liquidator (1 page) |
7 April 2003 | Resolutions
|
20 March 2003 | Registered office changed on 20/03/03 from: 68 high street cosham portsmouth hampshire PO6 3AJ (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 20 brookside close denmead waterlooville hampshire PO7 6ET (1 page) |
26 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
31 May 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
26 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
8 October 1998 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
4 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
5 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
24 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
19 May 1997 | Company name changed healthy, wealthy and wise limite d\certificate issued on 20/05/97 (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
17 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 20 brookside close denmead waterlooville hampshire PO7 6ET (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 22 charter house lord montgomery way portsmouth hampshire PO1 2SU (1 page) |
11 January 1996 | Resolutions
|
13 December 1995 | Return made up to 01/09/95; full list of members
|