North End Damerham
Fordingbridge
Hampshire
SP6 3JJ
Director Name | Mr Michael Richard Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Lea Farm House Hook Lane Shere Surrey GU5 9QQ |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2010) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 115 Guildford Road West End Woking Surrey GU24 9LS |
Secretary Name | Mr James Edward Ernest Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2009(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosecopse Amersham Road Beaconsfield Buckinghamshire HP9 2EL |
Director Name | Andrew Binks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 1994) |
Role | Accountant |
Correspondence Address | 5 Park Farm Road Horsham West Sussex RH12 5EW |
Director Name | Charles Anthony Cane |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 1994) |
Role | Financier |
Correspondence Address | Queensgate 57 East Avenue Bournemouth Dorset BH3 7BT |
Director Name | Mr Antony James Chandler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Lingfield Road Wimbledon London SW19 4QD |
Director Name | Geoffrey Walker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Accountant |
Correspondence Address | White House Hemley Woodbridge Suffolk IP12 4QA |
Secretary Name | Mr Antony James Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lingfield Road Wimbledon London SW19 4QD |
Director Name | Simon Crawshay Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 May 1994) |
Role | Surveyor |
Correspondence Address | Field House Longstock Stockbridge Hampshire SO20 6DZ |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Appointment Terminated Director and Secretary antony chandler (1 page) |
17 June 2009 | Secretary appointed james edward ernest frost (1 page) |
17 June 2009 | Appointment terminated director and secretary antony chandler (1 page) |
17 June 2009 | Secretary appointed james edward ernest frost (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
31 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
28 October 2008 | Accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 07/12/07; no change of members (8 pages) |
28 January 2008 | Return made up to 07/12/07; no change of members (8 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
13 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 45-57 the hop exchange 24 southwark street london SE1 1TY (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 45-57 the hop exchange 24 southwark street london SE1 1TY (1 page) |
13 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 12 old bond street london W1X 3DB (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 12 old bond street london W1X 3DB (1 page) |
23 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
13 December 1999 | Return made up to 07/12/99; full list of members
|
13 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
21 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 December 1997 | Return made up to 20/12/97; no change of members (6 pages) |
11 December 1997 | Return made up to 20/12/97; no change of members (6 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
23 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
25 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
21 June 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
21 June 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
15 March 1995 | Full accounts made up to 31 July 1994 (11 pages) |
15 March 1995 | Full accounts made up to 31 July 1994 (11 pages) |
13 February 1995 | Resolutions
|
13 February 1995 | Resolutions
|
13 February 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 February 1995 | Declaration of assistance for shares acquisition (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
4 December 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Particulars of mortgage/charge (3 pages) |
20 March 1990 | Particulars of mortgage/charge (3 pages) |
9 February 1990 | Particulars of mortgage/charge (3 pages) |
9 February 1990 | Particulars of mortgage/charge (3 pages) |
17 January 1990 | Particulars of mortgage/charge (3 pages) |
17 January 1990 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1989 | Particulars of mortgage/charge (3 pages) |
19 August 1989 | Particulars of mortgage/charge (3 pages) |
19 August 1989 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |
7 October 1987 | Particulars of mortgage/charge (3 pages) |
7 October 1987 | Particulars of mortgage/charge (3 pages) |
1 May 1987 | Particulars of mortgage/charge (5 pages) |
1 May 1987 | Particulars of mortgage/charge (5 pages) |
2 July 1971 | Incorporation (15 pages) |
2 July 1971 | Incorporation (15 pages) |