Hyden Farm Lane, East Meon
Petersfield
Hampshire
GU32 1HF
Secretary Name | Harry William Hoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1995(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 8 Leydene House Hyden Farm Lane, East Meon Petersfield Hampshire GU32 1HF |
Director Name | Clifford James Northwood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Dowsetts Lane Ramsden Heath Billericay Essex CM11 1HX |
Secretary Name | Stephanie Ellen Rela Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Registered Address | Oakley Lodge 83 Springfield Road Chelmsford Essex CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2005 | Application for striking-off (1 page) |
2 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 9 purdeys way purdeys industrial estate rochford essex SS4 1ND (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 October 2000 | Resolutions
|
18 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1999 | Return made up to 06/07/99; no change of members
|
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 June 1999 | Resolutions
|
10 August 1998 | Return made up to 06/07/98; full list of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 April 1998 | Resolutions
|
23 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 June 1997 | Resolutions
|
24 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
24 July 1996 | Resolutions
|
29 August 1995 | Registered office changed on 29/08/95 from: patricia way pysons road industrial estate broadstairs kent CT10 2LF (1 page) |
21 July 1995 | Return made up to 06/07/95; full list of members (6 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |