Emsworth
Hampshire
PO10 7AX
Director Name | Mr Brian John Laming |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Cowper Crescent Bengeo Hertford Hertfordshire SG14 3DZ |
Director Name | Mrs Janet Rosalind Laming |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Yeomans Gate Cardington Bedford Bedfordshire MK44 3FF |
Director Name | Mr Michael James Laming |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Yeomans Gate Cardington Bedford MK44 3FF |
Director Name | Mr Roy Arthur Laming |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Yeomans Gate Cardington Bedford MK44 3FF |
Secretary Name | Mr Brian John Laming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Cowper Crescent Bengeo Hertford Hertfordshire SG14 3DZ |
Secretary Name | Julia MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 April 2008) |
Role | Company Accountant |
Correspondence Address | 6 Chestnut Court Toft Hill Bishop Auckland County Durham DL14 0TG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 7 All Saints Industrial Estate Darlington Road Shildon Co Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2009 | Application for striking-off (1 page) |
22 April 2008 | Appointment terminated secretary julia macdonald (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 49 cowper crescent bengeo hertford SG14 3DZ (1 page) |
23 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members
|
28 June 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
7 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
7 February 2004 | New director appointed (2 pages) |
16 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (2 pages) |
19 November 2002 | Director resigned (2 pages) |
6 October 2002 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 June 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
15 February 2002 | Return made up to 13/01/02; full list of members (8 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
19 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 January 1998 | Return made up to 13/01/98; no change of members
|
14 July 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
14 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
26 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
23 May 1995 | Ad 13/01/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |