Topsham
Devon
EX3 0DG
Director Name | Vincent Glenn Geake |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Navigator |
Correspondence Address | Three Gables Kings Saltern Road Lymington Hampshire SO41 3QH |
Secretary Name | Vincent Glenn Geake |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Navigator |
Correspondence Address | Three Gables Kings Saltern Road Lymington Hampshire SO41 3QH |
Director Name | Harriet Clare Geake |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 27 years |
Role | Doctor |
Correspondence Address | Three Gables Kings Saltern Road Lymington Hampshire SO41 3QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2004 | Dissolved (1 page) |
---|---|
16 February 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 February 2004 | Liquidators statement of receipts and payments (6 pages) |
15 January 2004 | Liquidators statement of receipts and payments (6 pages) |
15 July 2003 | Liquidators statement of receipts and payments (6 pages) |
12 July 2002 | Appointment of a voluntary liquidator (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Declaration of solvency (4 pages) |
1 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 September 2000 | Return made up to 09/07/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
24 September 1998 | Return made up to 09/07/98; full list of members
|
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page) |
13 August 1997 | Ad 04/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 August 1997 | New director appointed (2 pages) |
11 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
19 September 1996 | Company name changed zodiacorder LIMITED\certificate issued on 20/09/96 (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
9 July 1996 | Incorporation (9 pages) |