London
SW6 7BG
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(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 | Anneli Wear |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 1997) |
Role | Housewife |
Correspondence Address | Kents Farm Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Timothy George Nigel Waters |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 1 month (resigned 25 August 2015) |
Role | Oil Consultant |
Country of Residence | England |
Correspondence Address | 9 Umbria Street London SW15 5DP |
Secretary Name | Timothy George Nigel Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 2001) |
Role | Oil Consultant |
Correspondence Address | 69 Saint Leonards Road London SW14 7NW |
Secretary Name | Mr Geoffrey Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(8 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 Sloane Square House 1 Holbein Place London SW1W 8NS |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £105,399 |
Cash | £43,050 |
Current Liabilities | £916 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (9 pages) |
---|---|
23 November 2015 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 November 2015 (2 pages) |
19 November 2015 | Declaration of solvency (3 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Appointment of a voluntary liquidator (1 page) |
2 September 2015 | Termination of appointment of Timothy George Nigel Waters as a director on 25 August 2015 (1 page) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Termination of appointment of Geoffrey Waters as a secretary (1 page) |
6 November 2013 | Termination of appointment of Geoffrey Waters as a secretary (1 page) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Timothy George Nigel Waters on 17 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 24 June 2010 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
18 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members
|
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
29 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
20 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
21 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 17/06/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 June 1999 | Return made up to 17/06/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
25 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: suite 3 vermont house washington tyne and wear, NE37 2SQ (1 page) |
21 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 June 1997 | Return made up to 17/06/97; change of members (6 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 July 1996 | Return made up to 17/06/96; full list of members
|
1 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
27 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |