Hyden Farm Lane, East Meon
Petersfield
Hampshire
GU32 1HF
Secretary Name | Harry William Hoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Leydene House Hyden Farm Lane, East Meon Petersfield Hampshire GU32 1HF |
Director Name | Clifford James Northwood |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1992(55 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Dowsetts Lane Ramsden Heath Billericay Essex CM11 1HX |
Director Name | Stephanie Ellen Rela Hoy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1995) |
Role | Secretary |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | John Anthony Royce |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1999) |
Role | Sales Director |
Correspondence Address | 18 Owls Retreat Colchester Essex CO4 3FE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £128,973 |
Cash | £213 |
Current Liabilities | £1,477,415 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (4 pages) |
5 February 2004 | Statement of affairs (6 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members
|
11 October 2001 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 9, purdeys way, purdeys ind estate, rochford, essex, SS4 1ND. (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Particulars of mortgage/charge (11 pages) |
15 October 2000 | Ad 14/09/00--------- £ si 71690@1=71690 £ ic 3310/75000 (2 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | £ nc 6000/75000 14/09/00 (1 page) |
6 September 2000 | Company name changed newton, brown & co. LIMITED\certificate issued on 07/09/00 (2 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 June 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members
|
21 August 1996 | Full accounts made up to 31 August 1995 (8 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 July 1995 | Director resigned (2 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (8 pages) |