Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Mrs Margaret Joan Bell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 February 2001) |
Role | Financial Director |
Correspondence Address | 6 Westland Avenue Hartlepool Cleveland TS26 9NT |
Director Name | Mr John Henry Holmes |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | 19 Blakelock Gardens Hartlepool Cleveland TS25 5QW |
Director Name | David Manners |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 1998) |
Role | Retired Surveyor |
Correspondence Address | West High House Hunstsanworth County Durham DH8 9UN |
Director Name | Susan Mary Manners |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | West High House Hunstanworth Blanchland Durham DH8 9UN |
Secretary Name | Mr John Henry Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1992) |
Role | Company Director |
Correspondence Address | 19 Blakelock Gardens Hartlepool Cleveland TS25 5QW |
Secretary Name | David Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(32 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 1998) |
Role | Retired Surveyor |
Correspondence Address | West High House Hunstsanworth County Durham DH8 9UN |
Director Name | John Henry Austin Kirkup |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 February 2001) |
Role | Solicitor |
Correspondence Address | 18 Otterburn Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4RR |
Secretary Name | Susan Mary Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | West High House Hunstanworth Blanchland Durham DH8 9UN |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £476,946 |
Gross Profit | £49,006 |
Net Worth | £1,001 |
Cash | £3 |
Current Liabilities | £30,385 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Full accounts made up to 30 September 2004 (11 pages) |
6 January 2005 | Full accounts made up to 30 September 2003 (11 pages) |
6 January 2005 | Return made up to 07/12/04; full list of members
|
6 May 2004 | Full accounts made up to 30 September 2002 (11 pages) |
27 March 2004 | Auditor's resignation (1 page) |
17 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
17 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
11 December 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 May 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
11 January 2002 | New director appointed (4 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 07/12/01; full list of members (8 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 191 york road hartlepool cleveland TS26 9EE (1 page) |
24 February 2001 | Particulars of mortgage/charge (8 pages) |
15 February 2001 | Resolutions
|
11 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 December 2000 | Return made up to 07/12/00; full list of members
|
14 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
22 December 1999 | Return made up to 07/12/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 December 1998 | Secretary resigned;director resigned (1 page) |
18 December 1998 | Return made up to 07/12/98; full list of members
|
18 December 1998 | New secretary appointed (2 pages) |
15 December 1997 | Resolutions
|
11 December 1997 | Return made up to 07/12/97; full list of members
|
9 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 December 1996 | Return made up to 07/12/96; full list of members
|
22 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
24 May 1996 | New director appointed (2 pages) |
12 December 1995 | Return made up to 07/12/95; full list of members
|
8 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |