Greenwich
London
SE10 8UR
Secretary Name | Brian Edward William Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Gardens Strait Lane Huby Leeds North Yorkshire LS17 0ED |
Secretary Name | Mr Geoffrey Richard Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | Block 5 University Residences Fifers Lane Norwich Norfolk |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Littlecote Rideaway Hemingford Abbots Huntingdon Cambridgeshire PE28 9AG |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Littlecote Rideaway Hemingford Abbots Huntingdon Cambridgeshire PE28 9AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 1999) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,080 |
Cash | £3,042 |
Current Liabilities | £16,038 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
26 January 2007 | Director's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 March 2006 | Return made up to 12/02/06; full list of members
|
10 November 2005 | Director's particulars changed (1 page) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Return made up to 12/02/05; full list of members
|
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 February 2003 | Director's particulars changed (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 12/02/02; full list of members
|
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: c/o hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members
|
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 February 2000 | Return made up to 12/02/00; full list of members
|
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: the guildyard 51 colegate norwich norfolk NR3 1DD (1 page) |
1 March 1999 | Return made up to 12/02/99; no change of members (6 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
7 August 1998 | Director's particulars changed (1 page) |
16 February 1998 | Return made up to 12/02/98; no change of members
|
26 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 October 1997 | Resolutions
|
8 October 1997 | Secretary's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 11B pembridge crescent london W11 3DT (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Return made up to 22/09/97; full list of members (8 pages) |
17 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
4 March 1996 | Return made up to 12/02/96; no change of members
|