Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary Name | Mr Graham Roy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Director Name | Raymond Patrick Oconnell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(32 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 July 2016) |
Role | Sales Director |
Correspondence Address | 12 Old School Close Ash Aldershot Hampshire GU12 5HF |
Director Name | Mr Graham Keith Bourne |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 19 July 2016) |
Role | Business Manager |
Correspondence Address | 43 Coombe Drive Dunstable Bedfordshire LU6 2AE |
Director Name | Karen Sibley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 19 July 2016) |
Role | Puchasing Director |
Correspondence Address | Sedona 27 Copse End Camberley Surrey GU15 2BP |
Director Name | Paul David Welch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(35 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 19 July 2016) |
Role | Customer Services Director |
Correspondence Address | 2 Despard Road Coventry West Midlands CV5 7DF |
Director Name | John Patrick Adey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 London Road Waterlooville Hampshire PO7 5ST |
Director Name | David Michael Thomas Hewitt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Fourdees Reading Road Yateley Surrey GU46 7RN |
Director Name | David Roy Underwood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 12 Taw Drive Eastleigh Hampshire SO53 4SL |
Website | www.countykitchens.com |
---|---|
Telephone | 01873 850911 |
Telephone region | Abergavenny |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2000 |
---|---|
Turnover | £9,030,917 |
Gross Profit | £4,427,970 |
Net Worth | -£309,115 |
Cash | £1,010 |
Current Liabilities | £2,751,312 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | Receiver ceasing to act (1 page) |
6 June 2007 | Receiver ceasing to act (1 page) |
4 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 December 2003 | Appointment of receiver/manager (1 page) |
23 December 2003 | Appointment of receiver/manager (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
23 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2002 | Receiver ceasing to act (2 pages) |
21 January 2002 | Receiver ceasing to act (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
21 August 2001 | Statement of Affairs in administrative receivership following report to creditors (31 pages) |
21 August 2001 | Statement of Affairs in administrative receivership following report to creditors (31 pages) |
22 June 2001 | Administrative Receiver's report (8 pages) |
22 June 2001 | Administrative Receiver's report (8 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 4 admiralty way southern trade centre camberley surrey GU15 3DT (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 4 admiralty way southern trade centre camberley surrey GU15 3DT (1 page) |
10 April 2001 | Appointment of receiver/manager (1 page) |
10 April 2001 | Appointment of receiver/manager (1 page) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Full accounts made up to 31 July 2000 (21 pages) |
24 November 2000 | Full accounts made up to 31 July 1999 (20 pages) |
24 November 2000 | Full accounts made up to 31 July 1999 (20 pages) |
24 November 2000 | Full accounts made up to 31 July 2000 (21 pages) |
21 November 2000 | Declaration of assistance for shares acquisition (3 pages) |
21 November 2000 | Declaration of assistance for shares acquisition (3 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (8 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members
|
13 October 1999 | Return made up to 04/10/99; full list of members
|
30 December 1998 | Full accounts made up to 31 July 1998 (20 pages) |
30 December 1998 | Full accounts made up to 31 July 1998 (20 pages) |
26 October 1998 | Return made up to 04/10/98; no change of members (8 pages) |
26 October 1998 | Return made up to 04/10/98; no change of members (8 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Memorandum and Articles of Association (11 pages) |
10 February 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Memorandum and Articles of Association (11 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (19 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (19 pages) |
2 February 1998 | Resolutions
|
2 February 1998 | Resolutions
|
2 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 January 1998 | Application for reregistration from PLC to private (1 page) |
30 January 1998 | Re-registration of Memorandum and Articles (9 pages) |
30 January 1998 | Application for reregistration from PLC to private (1 page) |
30 January 1998 | Re-registration of Memorandum and Articles (9 pages) |
29 September 1997 | Return made up to 04/10/97; no change of members
|
29 September 1997 | Return made up to 04/10/97; no change of members
|
3 March 1997 | Full accounts made up to 31 July 1996 (18 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (18 pages) |
4 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
4 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (19 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (19 pages) |
6 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
6 November 1995 | Return made up to 04/10/95; no change of members (6 pages) |
26 September 1995 | Reduce share capital £ ic 3359791/ 451338 (6 pages) |
26 September 1995 | Certificate of reduction of issued capital (1 page) |
26 September 1995 | Certificate of reduction of issued capital (1 page) |
26 September 1995 | Reduce share capital £ ic 3359791/ 451338 (6 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
4 September 1993 | Particulars of mortgage/charge (4 pages) |
4 September 1993 | Particulars of mortgage/charge (4 pages) |