Hutton
Brentwood
Essex
CM13 1YR
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 months (closed 06 December 2005) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Director Name | Mrs Kim Linda Connors |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Lake Rise Romford Essex RM1 4EE |
Secretary Name | Glen Lloyd Tolofson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 80 Lake Rise Romford RM1 4EE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(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 | 02 July 2003(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 Nether Poppleton 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 | £100 |
Cash | £100 |
Latest Accounts | 30 April 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2005 | Application for striking-off (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
22 February 2005 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
22 February 2005 | Return made up to 02/07/04; full list of members
|
15 February 2005 | New secretary appointed (2 pages) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: collier row road collier row romford essex RM5 2BH (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |