Rendcomb
Cirencester
Glos
GL7 7EP
Wales
Director Name | Mr James Wilson Prentice |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverorr Roughfirth Kippford Dalbeattie DG5 4LJ Scotland |
Secretary Name | Mr James Wilson Prentice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inverorr Roughfirth Kippford Dalbeattie DG5 4LJ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Inverurr Rough Firth Kippford Dalbeattie Dumfries And Galloway DG5 4LJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Year | 2014 |
---|---|
Current Liabilities | £983 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 November 2006 | Amended accounts made up to 31 March 2005 (2 pages) |
17 October 2006 | Voluntary strike-off action has been suspended (1 page) |
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2006 | Application for striking-off (1 page) |
24 August 2006 | Return made up to 01/08/06; full list of members
|
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members
|
28 September 2004 | Return made up to 01/08/04; full list of members
|
23 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: c/o hazlewoods, windsor house barnet way barnwood gloucester gloucestershire GL4 3RT (1 page) |
23 October 2003 | Return made up to 01/08/03; full list of members (6 pages) |
2 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Incorporation (31 pages) |