Hazeley Bottom
Hartley Wintney
Hampshire
RG27 9LU
Director Name | Hugh Cave |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Development Manager |
Country of Residence | Britain |
Correspondence Address | Barden Mill Cottage Barden Road Spellhurst Kent TN3 0LH |
Director Name | Mr Adrian Frederick Palmer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Certified Accountant |
Correspondence Address | 10 Lilyfields Chase Horsham Lane Ewhurst Surrey GU6 7RX |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1996) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1996) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Secretary Name | Iris Rose Reardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(73 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 1 Greenside Walk Melody Road Biggin Hill Westerham Kent TN16 3NU |
Director Name | Union (Corporate Director) Limited (Corporation) |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 29 January 1996(73 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 05 February 2003) |
Correspondence Address | 14 West Smithfield London EC1A 9HY |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,032,000 |
Net Worth | -£35,695,000 |
Current Liabilities | £28,271,000 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 August 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
13 December 2006 | Bona Vacantia disclaimer (2 pages) |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2003 | Receiver ceasing to act (1 page) |
9 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
11 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 1 greenside walk biggin hill westerham kent TN16 3NU (1 page) |
17 May 2002 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
12 November 1999 | Receiver ceasing to act (1 page) |
18 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page) |
25 June 1997 | Secretary's particulars changed (2 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page) |
8 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned;new director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
16 August 1995 | Administrative Receiver's report (32 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page) |
11 May 1995 | Secretary resigned (4 pages) |
30 March 1995 | Appointment of receiver/manager (6 pages) |
12 August 1994 | Full accounts made up to 31 December 1993 (19 pages) |
11 August 1994 | Return made up to 02/08/94; full list of members (7 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (17 pages) |
2 March 1992 | Particulars of mortgage/charge (19 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |