Ewhurst
Surrey
GU6 7QP
Secretary Name | Hoperoma Finance Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(50 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 February 2008) |
Correspondence Address | Jacobs Farm Wiggens Green, Helions Bumpstead Haverhill Suffolk CB9 7AD |
Director Name | Mrs Cora Evelyn Dix Belchem |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(34 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 November 2005) |
Role | Retired |
Correspondence Address | Bay Tree Cottage Rosemary Lane Petworth West Sussex GU28 0AY |
Director Name | Edith Belchem |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 October 2001) |
Role | Insurance Broker |
Correspondence Address | Alder Bere Oxton Kenton Exeter Devon |
Secretary Name | Mrs Cora Evelyn Dix Belchem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Bay Tree Cottage Rosemary Lane Petworth West Sussex GU28 0AY |
Director Name | Dr Michael Kyte Coles |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 June 2007) |
Role | Retired Medical Practitioner |
Correspondence Address | Penbury 19 Torton Hill Road Arundel West Sussex BN18 9HF |
Secretary Name | Dr Michael Kyte Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2007) |
Role | Retired Medical Practitioner |
Correspondence Address | Penbury 19 Torton Hill Road Arundel West Sussex BN18 9HF |
Director Name | Thomas Michael Kyte Coles |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2005(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 19 Torton Hill Road Arundel West Sussex BN18 9HF |
Registered Address | Jacobs Farm, Wiggens Green Helions Bumpstead Haverhill Suffolk CB9 7AD |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Helions Bumpstead |
Ward | Bumpstead |
Year | 2014 |
---|---|
Net Worth | £285,640 |
Cash | £19,017 |
Current Liabilities | £35,610 |
Latest Accounts | 31 March 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2007 | Application for striking-off (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: little puckmore much marcle ledbury herefordshire HR8 2PG (1 page) |
11 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
21 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 04/01/96; full list of members
|
4 July 1995 | Registered office changed on 04/07/95 from: fairfax house, fulwood place, gray's inn, london. WC1V 6UB (1 page) |