Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary Name | Richardson Hall Kennedy And Co (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 December 2003) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NP |
Director Name | Laura Amy Wilkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Student |
Correspondence Address | Clayton House, Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QE |
Director Name | Mrs Rosemary Anne Wilkinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Senior Retail Executive |
Correspondence Address | Clayton Barn Potter Row Great Missenden Buckinghamshire HP16 9LU |
Secretary Name | Mrs Rosemary Anne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Senior Retail Executive |
Correspondence Address | Clayton Barn Potter Row Great Missenden Buckinghamshire HP16 9LU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £859 |
Cash | £6,107 |
Current Liabilities | £6,147 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 July 2003 | Application for striking-off (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
17 October 2000 | Return made up to 02/10/00; full list of members
|
9 February 2000 | Full accounts made up to 31 October 1999 (10 pages) |
13 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 31 October 1998 (9 pages) |
9 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
3 July 1998 | Company name changed rw leisure LIMITED\certificate issued on 06/07/98 (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 October 1997 | Incorporation (12 pages) |