Hartley Wintney
Basingstoke
Hampshire
RG27 8ND
Secretary Name | Caroline Jane Burchett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Anderson Road Weybridge Surrey KT13 9NL |
Director Name | Ian Orrett Broadhurst |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1995) |
Role | Accountant |
Correspondence Address | 1 Stane Street Ockley Dorking Surrey RH5 5SY |
Director Name | Mr Richard Arthur Wooster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Secretary Name | Ian Orrett Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Windsong Tresowas Hill Ashton Cornwall TR13 9SZ |
Director Name | Caroline Jane Burchett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Anderson Road Weybridge Surrey KT13 9NL |
Website | www.creed-miles.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 443792547 |
Telephone region | Mobile |
Registered Address | The Albany Boathouse Lowerham Road Kingston-Upon-Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Creed Miles & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 July 2014 | Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Robert Creed Vaughan Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
28 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
6 December 2002 | Full accounts made up to 30 June 2002 (18 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (8 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (17 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
16 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 March 1996 | Secretary's particulars changed (2 pages) |
13 March 1996 | Return made up to 09/03/96; full list of members (7 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (16 pages) |
12 January 1976 | Company name changed\certificate issued on 12/01/76 (2 pages) |
27 October 1967 | Incorporation (11 pages) |