Barton Stacey
Winchester
Hampshire
SO21 3SB
Director Name | Mr Jonathan Nicholas Wopling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 West Road Barton Stacey Winchester Hampshire SO21 3SB |
Secretary Name | Mr Jonathan Nicholas Wopling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 West Road Barton Stacey Winchester Hampshire SO21 3SB |
Director Name | Mrs Linda May Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | Melford House Mill Road, Foxearth Sudbury Suffolk CO10 7JF |
Director Name | Mr Robert Henry Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 September 2010) |
Role | Company Director |
Correspondence Address | Melford House Mill Road, Foxearth Sudbury Suffolk CO10 7JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
49 at 1 | Ms Linda May Smith 49.00% Ordinary |
---|---|
49 at 1 | Robert Henry Smith 49.00% Ordinary |
1 at 1 | Jonathan Nicholas Wopling 1.00% Ordinary |
1 at 1 | Ms Janice Catherine Wopling 1.00% Ordinary |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
11 May 2009 | Director appointed mr robert henry smith (1 page) |
11 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 May 2009 | Director appointed mrs linda may smith (1 page) |
11 May 2009 | Director appointed mrs linda may smith (1 page) |
11 May 2009 | Director appointed mr robert henry smith (1 page) |
11 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2008 | Director and Secretary's Change of Particulars / jonathan wopling / 19/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: norton house, now: west road; Area was: gages road, belchamp st. Paul, now: barton stacey; Post Town was: sudbury, now: winchester; Region was: suffolk, now: hampshire; Post Code was: CO10 7BT, now: SO2 (2 pages) |
27 February 2008 | Director and secretary's change of particulars / jonathan wopling / 19/10/2007 (2 pages) |
27 February 2008 | Director's change of particulars / janice wopling / 19/10/2007 (2 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
27 February 2008 | Director's Change of Particulars / janice wopling / 19/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: 27; Street was: norton house, now: west road; Area was: gages road, belchamp st. Paul, now: barton stacey; Post Town was: sudbury, now: winchester; Region was: suffolk, now: hampshire; Post Code was: CO10 7BT, now: SO21 3SB; Country (2 pages) |
13 July 2007 | Return made up to 28/01/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 December 2006 | Accounts made up to 31 January 2006 (1 page) |
2 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
20 July 2005 | Company name changed alm glassworks LTD\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed alm glassworks LTD\certificate issued on 20/07/05 (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: norton house gages road belchamp st paul sudbury suffolk CO10 7BT (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: norton house gages road belchamp st paul sudbury suffolk CO10 7BT (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Director resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (16 pages) |
28 January 2005 | Incorporation (16 pages) |