Chapel Lane
Chipping Campden
Gloucestershire
GL55 6SD
Wales
Secretary Name | Mrs Josephine De Swinton Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Almond Lodge Chapel Lane Mickleton Chipping Campden Gloucestershire GL55 6SD Wales |
Director Name | Mr Philip Leonard Billingham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Longacres Feering Essex CO5 9QP |
Secretary Name | Dr Valerie Susan Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rookery 25 Raffin Lane Pewsey Wiltshire SN9 5HJ |
Secretary Name | Claire Louise Minty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 5 Nags Head Court New Park Street Devizes Wiltshire SN10 1UY |
Secretary Name | Amanda Louise Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 6 Sagecroft Road Thatcham Berkshire RG18 3DZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Portland Buildings 127-129 Portland Street Manchester Lancashire M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2008 | Application for striking-off (1 page) |
4 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 12 north hill colchester essex CO1 1AS (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 130 high street hungerford berkshire RG17 0DL (1 page) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
11 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 March 2004 | Resolutions
|
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 31 corsham street london N1 6DR (1 page) |
19 November 2002 | New director appointed (2 pages) |
11 October 2002 | Incorporation (17 pages) |