Hatch Warren
Basingstoke
Hampshire
RG22 4QD
Director Name | John Paul Robson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 92 The Cornfields Hatch Warren Basingstoke Hampshire RG22 4QD |
Secretary Name | Amy Jean Curran |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 92 The Cornfields Hatch Warren Basingstoke Hampshire RG22 4QD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £14,988 |
Net Worth | £10 |
Cash | £12,360 |
Current Liabilities | £12,350 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2002 | Application for striking-off (1 page) |
7 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 December 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
7 November 2000 | Return made up to 26/10/00; full list of members
|
29 August 2000 | Registered office changed on 29/08/00 from: 1ST floor chichester house chichester road southend on sea SS1 2JU (1 page) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 November 1999 | Return made up to 26/10/99; full list of members
|
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
24 December 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
11 December 1998 | Ad 01/12/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 42 oakfields alexandra avenue camberley surrey GU15 3BY (1 page) |
26 October 1998 | Incorporation (13 pages) |