Great Warley Street
Brentwood
Essex
CM13 3JL
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 February 2005) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Director Name | Barry Stanborough |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 57a Pyrland Road London N5 2JA |
Secretary Name | Deborah Anne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2003) |
Role | Company Director |
Correspondence Address | Flat B 27 Grantbridge Street London N1 8JL |
Director Name | Sharon Bayford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2003) |
Role | Manager |
Correspondence Address | 305a City Road London EC1V 1LA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Regency House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £21,682 |
Cash | £9,158 |
Current Liabilities | £62,002 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 105 seven sisters road london N7 7QP (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 October 2002 | Return made up to 22/07/02; full list of members (6 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
28 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
4 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
11 August 1999 | Ad 04/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |