Bookham
Leatherhead
Surrey
KT23 4BW
Director Name | Dawn Suzanne Evans |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 September 2008) |
Role | Chartered Tax Advisor |
Correspondence Address | 192 Chorley New Road Bolton Lancashire BL1 5AA |
Secretary Name | Dawn Suzanne Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 September 2008) |
Role | Chartered Tax Advisor |
Correspondence Address | 192 Chorley New Road Bolton Lancashire BL1 5AA |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 September 2008) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 14 April 2000) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Stockholm Cheshire SK8 7AR |
Registered Address | Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2008 | Application for striking-off (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: ashberry house 41 new hall lane heaton bolton lancashire BL1 5LW (1 page) |
26 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Annual return made up to 24/03/07 (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Annual return made up to 24/03/06 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 March 2005 | Annual return made up to 24/03/05
|
26 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2004 | Annual return made up to 24/03/04 (4 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 April 2003 | Annual return made up to 24/03/03 (4 pages) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Annual return made up to 24/03/02 (4 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
4 April 2001 | Annual return made up to 24/03/01
|
8 December 2000 | Secretary resigned (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: the propagator's house hartford campus northwich cheshire CW8 1JJ (1 page) |
18 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (1 page) |
14 April 2000 | New director appointed (1 page) |
24 March 2000 | Incorporation (20 pages) |