Tainan
Foreign
Taiwan
Director Name | Jennifer Ann Jefferies |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | CS |
Correspondence Address | 20 Parc An Dillon Road Portscatho Truro TR2 5DU |
Secretary Name | Jennifer Ann Jefferies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Parc An Dillon Road Portscatho Truro TR2 5DU |
Director Name | Harry Patrick Jefferies |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 14 February 2003) |
Role | Engineer |
Correspondence Address | 20 Parc An Dillon Road Portscatho Truro Cornwall TR2 5DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,391 |
Cash | £2,911 |
Current Liabilities | £3,135 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
17 December 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
16 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 February 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 20 parc an dillon road portscatho truro cornwall TR2 5DU (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 79 aire road wetherby west yorkshire LS22 7FJ (1 page) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
8 June 1997 | Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Incorporation (17 pages) |