Sark
Guernsey
Channel Islands
GY9 0SF
Secretary Name | Riley & Co Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 June 2009) |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Secretary Name | Kirsty Nicola Westle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Manufacturer |
Correspondence Address | The Old Rectory Low Toynton Horncastle LN9 6JU |
Director Name | Mr Stephen Robert Johnson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Tall Pines Road Witham St. Hughs Lincolnshire LN6 9RT |
Secretary Name | Mr Stephen Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Tall Pines Road Witham St. Hughs Lincolnshire LN6 9RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 52 St. Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £186,554 |
Cash | £369,280 |
Current Liabilities | £294,691 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 52 st. Johns lane halifax west yorkshire HX1 2BW (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 52 st johns lane halifax west yorkshire HX4 0AH (1 page) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Location of debenture register (1 page) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: drinsey nook gainsborough road saxilby lincoln lincolnshire LN1 2JJ (1 page) |
19 December 2006 | New secretary appointed (1 page) |
20 March 2006 | Return made up to 20/02/06; no change of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Secretary resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Resolutions
|
22 February 2005 | Return made up to 20/02/05; full list of members
|
31 January 2005 | Resolutions
|
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 20/02/02 (1 page) |
17 December 2004 | Resolutions
|
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 January 2004 | New director appointed (3 pages) |
22 December 2003 | Secretary's particulars changed (2 pages) |
22 December 2003 | Director's particulars changed (1 page) |
10 May 2003 | Return made up to 20/02/03; full list of members (6 pages) |
12 March 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 18 park lane, burton waters lincoln lincolnshire LN1 2WP (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (18 pages) |