Feltham
Middlesex
TW14 9NR
Secretary Name | Suzanne Heather Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Fruen Road Feltham Middlesex TW14 9NR |
Secretary Name | Suzanne Heather Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Fruen Road Feltham Middlesex TW14 9NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield Eats Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £94,517 |
Gross Profit | £94,517 |
Net Worth | £3,424 |
Cash | £17,949 |
Current Liabilities | £20,210 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 December 2003 | Dissolved (1 page) |
---|---|
4 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Statement of affairs (5 pages) |
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: talbot house 204/226 imperial drive harrow middlesex HA2 7HH (1 page) |
17 May 2001 | Full accounts made up to 31 October 2000 (9 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
29 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 31 October 1998 (9 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 October 1997 (9 pages) |
9 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 31 October 1995 (8 pages) |
1 December 1995 | Return made up to 16/11/95; full list of members
|
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 22 bloomsbury square london WC1A 2NS (1 page) |
24 April 1995 | New secretary appointed (2 pages) |