St Peterport
Guernsey
Channel Islands
Channel
Secretary Name | Catherine Mary Birnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Cornet Street St. Peter Port Guernsey Channel Islands GY1 1BZ |
Director Name | Richard George Hazell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Townsend Manor Station Road Over Wallop Stockbridge Hampshire SO20 8HU |
Secretary Name | Stuart Gordon Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | 3333892 |
Correspondence Address | Clarendon Court Over Wallop Stockbridge Hampshire SO20 8HU |
Director Name | Paul Shelmerdine |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 2 Stinchar Drive Chandlers Ford Eastleigh Hampshire SO53 4QH |
Director Name | Sheila Shelmerdine |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 2 Stinchar Drive Chandlers Ford Eastleigh Hampshire SO53 4QH |
Secretary Name | Sheila Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 2 Stinchar Drive Chandlers Ford Eastleigh Hampshire SO53 4QH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 August 2004 | Dissolved (1 page) |
---|---|
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Statement of affairs (5 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page) |
26 February 2002 | Appointment of a voluntary liquidator (1 page) |
26 February 2002 | Resolutions
|
22 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
29 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: clarendon court over wallop stockbridge hampshire SO20 8HU (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Auditor's resignation (1 page) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 April 1998 | Resolutions
|
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (15 pages) |