Parkleys
Ham
Surrey
TW10 5LG
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2007(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2009) |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Secretary Name | Jane Coltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(6 days after company formation) |
Appointment Duration | 3 years (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Meadlands Drive Petersham Richmond Surrey TW10 7EF |
Director Name | Jane Coltman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Meadlands Drive Petersham Richmond Surrey TW10 7EF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 33 Aberwick Drive Fellside Meadows Chester Le Street County Durham DH2 3TG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Waldridge |
Ward | Chester-le-Street South |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 3 tennyson court parkleys ham surrey TW10 5LG (1 page) |
29 July 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
25 May 2007 | Return made up to 12/05/07; no change of members
|
30 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 17 meadlands drive petersham richmond surrey TW10 7EF (1 page) |
14 June 2006 | Return made up to 12/05/06; no change of members (7 pages) |
22 May 2006 | Resolutions
|
3 November 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
9 July 2005 | Return made up to 12/05/05; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: 35 maguire drive ham richmond london TW10 7XU (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
12 July 2004 | New director appointed (2 pages) |
8 June 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
8 June 2004 | New director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: maybrook house, 97 godstone road caterham surrey CR3 6RE (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Incorporation (9 pages) |