St Georges Place
St Peter Port
Guernsey
GY1 2BH
Secretary Name | Roger Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Role | Risk Manager |
Country of Residence | Channel Islands |
Correspondence Address | St Georges House St Georges Place St Peter Port Guernsey GY1 2BH |
Director Name | Juliet Ann Marr |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Scalebor Square Scalebor Park Burley In Whartdale LS29 7SP |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2006 | Director resigned (1 page) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 June 2004 | Return made up to 12/03/04; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 6 coppergate nafferton driffield east yorkshire YO25 4LL (1 page) |
30 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
12 March 2001 | Incorporation (17 pages) |