Winslow
Buckingham
MK18 3FW
Director Name | Laura Anne Hanson Abbott |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1996(49 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Winchester Grove Sevenoaks Kent TN13 3BL |
Secretary Name | Laura Anne Hanson Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(50 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Winchester Grove Sevenoaks Kent TN13 3BL |
Director Name | Mr Anthony Peter Rowland Hunt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Summerhill Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Kenneth John Voda |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 1993) |
Role | Engineer |
Correspondence Address | 126 Brownspring Drive New Eltham London SE9 3LD |
Secretary Name | Mr Anthony Peter Rowland Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Summerhill Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Trevor Brian Marsh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1997) |
Role | Buyer |
Correspondence Address | 29 The Drive Gravesend Kent DA12 4BY |
Director Name | Anthony James Rowe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1997) |
Role | Salesman |
Correspondence Address | 76 Hackney Close Borehamwood Hertfordshire WD6 2SL |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Sheerhaven LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (4 pages) |
5 August 2014 | Application to strike the company off the register (4 pages) |
5 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Director's details changed for David Rowland Hunt on 1 December 2013 (2 pages) |
9 December 2013 | Director's details changed for David Rowland Hunt on 1 December 2013 (2 pages) |
9 December 2013 | Director's details changed for David Rowland Hunt on 1 December 2013 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
27 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
27 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
27 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
17 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for David Rowland Hunt on 2 October 2009 (2 pages) |
17 December 2009 | Director's details changed for David Rowland Hunt on 2 October 2009 (2 pages) |
17 December 2009 | Director's details changed for David Rowland Hunt on 2 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Laura Anne Hanson Abbott on 2 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Laura Anne Hanson Abbott on 2 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Laura Anne Hanson Abbott on 2 October 2009 (2 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (1 page) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (1 page) |
6 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 01/11/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
18 September 2007 | Total exemption full accounts made up to 30 June 2006 (1 page) |
18 September 2007 | Total exemption full accounts made up to 30 June 2006 (1 page) |
27 February 2007 | Return made up to 01/11/06; full list of members (5 pages) |
27 February 2007 | Return made up to 01/11/06; full list of members (5 pages) |
21 March 2006 | Return made up to 01/11/05; full list of members (5 pages) |
21 March 2006 | Return made up to 01/11/05; full list of members (5 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
11 February 2005 | Return made up to 01/11/04; full list of members (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
11 February 2005 | Return made up to 01/11/04; full list of members (5 pages) |
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (1 page) |
18 December 2003 | Total exemption full accounts made up to 30 June 2003 (1 page) |
7 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members (5 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
16 January 2003 | Return made up to 01/11/02; full list of members (5 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Return made up to 01/11/02; full list of members (5 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
28 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
16 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
20 November 2000 | Return made up to 01/11/00; full list of members (5 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 January 2000 | Return made up to 01/11/99; full list of members
|
28 January 2000 | Return made up to 01/11/99; full list of members
|
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Director's particulars changed (1 page) |
2 August 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 December 1998 | Return made up to 01/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 01/11/98; full list of members (7 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: eastern house thamesmead eastern indust est hailey road erith DA18 4AN (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: eastern house thamesmead eastern indust est hailey road erith DA18 4AN (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
5 January 1998 | Return made up to 01/11/97; full list of members (7 pages) |
5 January 1998 | Return made up to 01/11/97; full list of members (7 pages) |
5 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Company name changed harton heating appliances limite d\certificate issued on 17/07/97 (2 pages) |
17 July 1997 | Company name changed harton heating appliances limite d\certificate issued on 17/07/97 (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 01/11/96; full list of members (10 pages) |
19 January 1997 | Return made up to 01/11/96; full list of members (10 pages) |
8 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
3 April 1996 | Company name changed structural services LIMITED\certificate issued on 04/04/96 (2 pages) |
3 April 1996 | Company name changed structural services LIMITED\certificate issued on 04/04/96 (2 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
9 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
9 January 1996 | Return made up to 01/11/95; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |