Henley
Ipswich
IP6 0RQ
Director Name | Elizabeth Lucy Griffiths |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 September 2005) |
Role | Public Relations Consultancy |
Correspondence Address | Lilac Cottage Windy Arbour Siddington Macclesfield Cheshire SK11 9LH |
Secretary Name | Elizabeth Lucy Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 September 2005) |
Role | Public Relations Consuultancy |
Correspondence Address | Lilac Cottage Windy Arbour Siddington Macclesfield Cheshire SK11 9LH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Haines Watts Northern Assurance Buildings Albert Square, 9-21 Princess St. Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 09/03/04; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2001 | Return made up to 09/03/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 09/03/98; no change of members
|
30 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 March 1996 | Return made up to 09/03/96; full list of members
|
5 May 1995 | Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 1995 | Secretary resigned;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
27 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |