Hamble Le Rice
Southampton
Hampshire
SO31 4PD
Secretary Name | Ann Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1999(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 9 Mariners Close Hamble Le Rice Southampton Hampshire SO31 4PD |
Secretary Name | Mrs Vera Betty Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 33 Tennyson Road Hutton Brentwood Essex CM13 2SG |
Secretary Name | Ann Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 9 Tyelands Billericay Essex CM12 9PA |
Secretary Name | Pamela Maureen Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(28 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Springfield Farm Potash Road Billericay Essex CM11 1HH |
Registered Address | Bleak House 146 High Street Billericay Essex CM12 9DF |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £197,601 |
Cash | £220,903 |
Current Liabilities | £23,302 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Application for striking-off (1 page) |
2 July 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
2 July 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 6 tyelands billericay essex CM12 9PA (1 page) |
22 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
12 November 2003 | Amended accounts made up to 30 April 2003 (6 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members
|
30 March 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
8 June 2001 | Return made up to 14/06/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 14/06/00; full list of members (6 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 July 1999 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
12 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
11 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
26 March 1997 | Secretary resigned (2 pages) |
4 March 1997 | New secretary appointed (2 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members
|
5 June 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
29 September 1995 | Auditor's resignation (2 pages) |
24 August 1995 | Return made up to 14/06/95; no change of members
|