Watton At Stone
Hertfordshire
SG14 3SP
Secretary Name | Susan Lindsay Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 February 2009) |
Role | Persona Assistant |
Correspondence Address | 130 Hazeldell Watton At Stone Hertfordshire SG14 3SP |
Director Name | Mr Kevin John Donovan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Firmin Ave Boughton Monchelsea Maidstone Kent ME17 4RD |
Secretary Name | Ms Kay Ann Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Habgood Drive Durham County Durham DH1 2TW |
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(2 months after company formation) |
Appointment Duration | 3 months (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Secretary Name | Jennifer Ann Elizabeth Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 March 2007) |
Role | Nurse |
Correspondence Address | 79 Glebe Lane Maidstone Kent ME16 9BA |
Registered Address | 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £29,085 |
Gross Profit | £21,734 |
Net Worth | -£32,789 |
Cash | £355 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2008 | Application for striking-off (1 page) |
30 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 79 glebe lane maidstone kent ME16 9BA (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
28 December 2006 | Return made up to 17/11/06; full list of members
|
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (3 pages) |
14 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
17 November 2005 | Incorporation (17 pages) |