Hayling Island
Hampshire
PO11 0SH
Secretary Name | Paula Sperring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (closed 02 October 2021) |
Role | Secretary |
Correspondence Address | 16 Southleigh Grove Hayling Island Hampshire PO11 0SH |
Director Name | Mrs Paula Sperring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Southleigh Grove Hayling Island PO11 0SH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
500 at £1 | Alastair Sperring 50.00% Ordinary |
---|---|
500 at £1 | Mrs Paula Sperring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,385,074 |
Cash | £465,522 |
Current Liabilities | £40,692 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2013 | Delivered on: 13 April 2013 Persons entitled: Solent Road Nominees Limited Classification: Legal charge Secured details: £178,000 due or to become due. Particulars: Unit 4, 3 brockhampton lane, havant all of t/n HP433376. Outstanding |
---|
2 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 19 April 2020 (16 pages) |
5 July 2019 | Liquidators' statement of receipts and payments to 19 April 2019 (16 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (15 pages) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 May 2017 | Registered office address changed from 16 Southleigh Grove Hayling Island Hampshire PO11 0SH England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from 16 Southleigh Grove Hayling Island Hampshire PO11 0SH England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 May 2017 (2 pages) |
4 May 2017 | Declaration of solvency (5 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Appointment of a voluntary liquidator (1 page) |
4 May 2017 | Declaration of solvency (5 pages) |
3 April 2017 | Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to 16 Southleigh Grove Hayling Island Hampshire PO11 0SH on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to 16 Southleigh Grove Hayling Island Hampshire PO11 0SH on 3 April 2017 (1 page) |
21 February 2017 | Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 January 2014 | Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2004 | Particulars of contract relating to shares (3 pages) |
4 November 2004 | Particulars of contract relating to shares (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page) |
5 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (14 pages) |
11 July 2003 | Incorporation (14 pages) |