Poole
Dorset
BH15 4LU
Director Name | Mr Jeremy Peter Hermer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(same day as company formation) |
Role | Government Service |
Country of Residence | England |
Correspondence Address | 68 Lake Drive Poole Dorset BH15 4LU |
Secretary Name | Mrs Jenny Louise Hermer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Lake Drive Poole Dorset BH15 4LU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2008 | Application for striking-off (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Return made up to 21/03/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: glensla house 12 high street yarm cleveland TS15 9AE (1 page) |
10 April 2000 | Return made up to 21/03/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 April 1999 | Return made up to 21/03/99; full list of members (6 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: roper yard roper road canterbury kent CT2 7EX (1 page) |
15 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 April 1998 | Return made up to 21/03/98; no change of members
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Memorandum and Articles of Association (15 pages) |
24 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
16 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
23 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 March 1995 | Incorporation (18 pages) |