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(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorings 120 Common Lane Culcheth Warrington Cheshire WA3 4HN |
Secretary Name | Vita Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(67 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 24 December 2009) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Kanakrai Ramanlal Bhatt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 1998) |
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 | 12 March 1993(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 1998) |
Role | Secretary |
Correspondence Address | Ardneil 44b Whitefield Road Stockton Heath Warrington WA4 6NA |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1a Ashlea Grove Grotton Oldham OL4 4LE |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Roy Dobson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 248 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Director Name | Christopher Paul Hopkinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2000) |
Role | Business Manager |
Correspondence Address | 10 Rivington Hall Close Ramsbottom Lancashire BL0 9YL |
Director Name | David Clough |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(60 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1998) |
Role | Managing Director |
Correspondence Address | 24 Kent Street Wigan Lancashire WN1 3BD |
Director Name | Richard Neil Coates |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(61 years, 11 months 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 | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(63 years, 5 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(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
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(67 years, 6 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(67 years, 6 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 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2008 | Declaration of solvency (3 pages) |
18 October 2008 | Resolutions
|
18 October 2008 | Appointment of a voluntary liquidator (1 page) |
8 July 2008 | Director appointed nicholas james burley (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 July 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (4 pages) |
3 May 2007 | Resolutions
|
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
17 November 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 12/03/06; 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 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
22 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
20 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
23 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
27 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director's particulars changed (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
10 September 1999 | Amended full accounts made up to 31 December 1998 (20 pages) |
16 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
6 November 1998 | Director resigned (1 page) |
20 August 1998 | Company name changed springcot LIMITED\certificate issued on 21/08/98 (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 March 1998 | Return made up to 12/03/98; full list of members (6 pages) |
3 April 1997 | Return made up to 12/03/97; full list of members (5 pages) |
2 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
16 March 1995 | Return made up to 12/03/95; full list of members (12 pages) |
3 March 1971 | Articles of association (9 pages) |
27 May 1938 | Certificate of incorporation (1 page) |