Sandford
Crediton
Devon
EX17 4EG
Secretary Name | Mary Rose Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 December 2002) |
Role | Voluntary Worker |
Correspondence Address | Rookwood Coppice Lane, Sandford Crediton Devon EX17 4EG |
Director Name | Mrs Jacqueline Ann Somerville |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 1996) |
Role | Married Woman |
Correspondence Address | Holywell House Holywell East Coker Yeovil Somerset BA22 9NQ |
Secretary Name | Mrs Jacqueline Ann Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Holywell House Holywell East Coker Yeovil Somerset BA22 9NQ |
Secretary Name | Margaret Violet Clauell Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Marchester Bradford Road Sherborne Dorset DT9 6BP |
Registered Address | Hilton Chambers 15,Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £1,487 |
Current Liabilities | £3,668 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Application for striking-off (1 page) |
20 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 May 2000 | Return made up to 23/05/00; full list of members
|
14 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 May 1999 | Return made up to 23/05/99; full list of members (7 pages) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
21 June 1995 | Return made up to 23/05/95; full list of members (8 pages) |