Porters Lane Fordham Heath
Colchester
Essex
CO3 9TZ
Director Name | John Michael Morley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2007) |
Role | Business Consultant |
Correspondence Address | Farthings Welshampton Ellesmere Shropshire SY12 0PH Wales |
Director Name | Gary Anthony Sadler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandmoor Lane Leeds LS17 7EA |
Secretary Name | Gary Anthony Sadler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandmoor Lane Leeds LS17 7EA |
Director Name | Mr Gerald Maurice Krasner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Jesmond Park West Newcastle Upon Tyne Tyneside NE7 7BU |
Secretary Name | Mr David Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Linton View Leeds West Yorkshire LS17 8QJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£6,970 |
Cash | £789 |
Current Liabilities | £7,759 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2007 | Application for striking-off (1 page) |
7 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members
|
4 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Return made up to 24/01/03; full list of members (8 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: 10 jesmond park west newcastle upon tyne tyne & wear NE7 7BU (1 page) |
14 June 2002 | Secretary resigned (1 page) |
9 March 2002 | Return made up to 24/01/02; full list of members (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
30 May 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
9 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 January 2000 | Incorporation (16 pages) |