St. Peter Port
Guernsey
Channel Islands
GY1 2QL
Secretary Name | Hamilton Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 August 2003) |
Correspondence Address | 15 The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Director Name | James Robert Hamilton Buchanan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 The Grange St Peter Port Guernsey Channel Islands GY1 2QL |
Secretary Name | Kathryn Joy Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Smithson Clarke Ward's Building 31-39 High Bridge Newcastle Upon Tyne NE1 1EW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2003 | Application for striking-off (1 page) |
7 October 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: shield house 8 burrow street south shields tyne & wear NE33 1PP (1 page) |
29 June 2001 | Accounts for a small company made up to 30 April 2001 (3 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
8 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
11 April 2000 | Return made up to 29/03/00; full list of members
|
29 February 2000 | Resolutions
|
29 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
7 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
15 April 1998 | Return made up to 29/03/98; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
22 April 1996 | Return made up to 29/03/96; full list of members
|
25 April 1995 | Accounting reference date notified as 30/04 (1 page) |
25 April 1995 | Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
29 March 1995 | Incorporation (20 pages) |