Northington
Alresford
Hampshire
SO24 9TG
Director Name | Hon Robin Alexander Baring |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 09 August 2005) |
Role | Gentleman |
Correspondence Address | White Lodge Grange Park Northington Alresford Hampshire SO24 9TG |
Secretary Name | Valerie Pauline Keel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 August 2005) |
Role | Secretary |
Correspondence Address | 8 Pigeonhouse Field Sutton Scotney Winchester Hampshire SO21 3NJ |
Secretary Name | Christina Louise West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 19 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2005 | Application for striking-off (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: dixon wilson po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
19 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 April 1996 | Return made up to 31/12/95; full list of members
|
31 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |