Rickmansworth
Hertfordshire
WD3 7EH
Director Name | Mrs Hazel Sobey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
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 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Chairman |
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 | 16 December 2005(same day as company formation) |
Role | Financ Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Rickmansworth Hertfordshire WD3 7EH |
Director Name | Miss Jane Evelyn Boast |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Business Marketing Consultant |
Country of Residence | England |
Correspondence Address | 9 Fairways Horwich Bolton Lancashire BL6 5QA |
Director Name | Anthony Alan Patterson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Moorcrest House 23 Front Street Preston Village North Shields Tyne & Wear NE29 9LH |
Director Name | Mrs Caroline Patterson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorcrest House 23 Front Street Preston Village North Shields Tyne & Wear NE29 9LH |
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 |
Year | 2014 |
---|---|
Net Worth | £16,760 |
Cash | £24,064 |
Current Liabilities | £17,051 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
4 January 2009 | Director's change of particulars / hazel sobey / 15/12/2007 (2 pages) |
4 January 2009 | Director's change of particulars / keith sobey / 15/12/2007 (2 pages) |
11 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 16/12/06; full list of members
|
4 July 2006 | Director resigned (1 page) |
16 December 2005 | Incorporation (20 pages) |