Rickmansworth
Hertfordshire
WD3 7EH
Director Name | Mrs Hazel Sobey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(same day as company formation) |
Role | Director & Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Director Name | Mr Keith Sobey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(same day as company formation) |
Role | Managing Director And Business |
Country of Residence | England |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Secretary Name | Mr Andrew James Cork |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(same day as company formation) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Rickmansworth Hertfordshire WD3 7EH |
Registered Address | Centaur House, 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
12 December 2008 | Director's change of particulars / keith sobey / 15/11/2007 (2 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / hazel sobey / 15/11/2007 (2 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Director's particulars changed (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
11 August 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members
|
1 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
1 October 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
30 November 2001 | Incorporation (25 pages) |