Holt End Lane, Bentworth
Alton
Hampshire
GU34 5LF
Secretary Name | Linda Jane Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Sandoms Holt End Lane, Bentworth Alton Hampshire GU34 5LF |
Director Name | Linda Jane Andrew |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 12 Mill Corner Fleet Hampshire GU13 8UX |
Secretary Name | Stephen John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Project Consultant |
Correspondence Address | 12 Mill Corner Fleet Hampshire GU13 8UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £2,459 |
Cash | £6,841 |
Current Liabilities | £15,697 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
24 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
12 April 2001 | Return made up to 16/03/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | £ nc 1000/1010 13/07/99 (1 page) |
31 January 2000 | Ad 13/07/99--------- £ si 1@1=1 £ ic 3/4 (3 pages) |
31 January 2000 | Ad 13/07/99--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
31 January 2000 | Resolutions
|
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: overdene house 49 church street theale reading RG7 5BX (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
16 March 1999 | Incorporation (17 pages) |