Hartley Wintney
Hook
Hampshire
RG27 8JH
Director Name | Mr Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorings 120 Common Lane Culcheth Warrington Cheshire WA3 4HN |
Secretary Name | Mr Nicholas James Burley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Moorings 120 Common Lane Culcheth Warrington Cheshire WA3 4HN |
Secretary Name | Vita Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 25 December 2009) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr James Kelsall Smethurst |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Brakanes Cowlishaw Lane Romiley Cheshire SK6 4NU |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Francis Joseph Eaton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(58 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Croichley Fold Hawkshaw Bury Lancashire BL8 4JE |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(58 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Victor Wardle |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 59 Mount Pleasant Barnstaple Devon EX32 0AQ |
Director Name | Alan Geoffrey Ball |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 2 Palin Wood Road Delph Oldham Lancashire OL3 5UW |
Director Name | Kanakrai Ramanlal Bhatt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(65 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Whiteoaks Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(65 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Richard Neil Coates |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(66 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2005) |
Role | Accountant |
Correspondence Address | 17 Goldsworthy Road Flixton Manchester M41 8TY |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(71 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Registered Address | Times Place 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,078 |
Current Liabilities | £210,973 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2008 | Appointment of a voluntary liquidator (1 page) |
18 October 2008 | Resolutions
|
18 October 2008 | Declaration of solvency (3 pages) |
8 July 2008 | Director and secretary appointed nicholas james burley (3 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
11 July 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 02/05/07; no change of members (6 pages) |
22 May 2007 | New director appointed (6 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
17 November 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
26 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
17 July 1998 | Articles of association (8 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
14 July 1998 | Articles of association (7 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (7 pages) |
11 May 1998 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
24 May 1996 | New director appointed (1 page) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 April 1996 | Director's particulars changed (1 page) |
21 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (12 pages) |
29 March 1934 | Incorporation (18 pages) |
29 March 1934 | Certificate of incorporation (2 pages) |