Branksome Park
Poole
Dorset
BH13 7AN
Director Name | Mr Oliver Gregory Hardy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleonn House 28 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Secretary Name | Jeanette Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleonn House 28 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Registered Address | 15/19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £172,946 |
Cash | £398,635 |
Current Liabilities | £230,822 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (1 page) |
12 July 2010 | Application to strike the company off the register (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
23 December 2009 | Director's details changed for Mr Oliver Gregory Hardy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jeanette Hardy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jeanette Hardy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Oliver Gregory Hardy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jeanette Hardy on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Oliver Gregory Hardy on 1 October 2009 (2 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 27/11/07; full list of members (4 pages) |
6 January 2009 | Director and secretary's change of particulars / jeanette hardy / 01/11/2005 (1 page) |
6 January 2009 | Director's change of particulars / oliver hardy / 01/11/2005 (1 page) |
6 January 2009 | Director's Change of Particulars / oliver hardy / 01/11/2005 / HouseName/Number was: , now: sleonn house; Street was: fairways, now: 28 western avenue; Area was: berry lane, now: branksome park; Post Town was: woking, now: poole; Region was: surrey, now: dorset; Post Code was: GU22 0RH, now: BH13 7AN; Country was: , now: united kingdom (1 page) |
6 January 2009 | Return made up to 27/11/07; full list of members (4 pages) |
6 January 2009 | Director and Secretary's Change of Particulars / jeanette hardy / 01/11/2005 / HouseName/Number was: , now: sleonn house; Street was: fairways, now: 28 western avenue; Area was: berry lane, now: branksome park; Post Town was: woking, now: poole; Region was: surrey, now: dorset; Post Code was: GU22 0RH, now: BH13 7AN; Country was: , now: united king (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
14 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 27/11/05; full list of members (8 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 27/11/04; full list of members (8 pages) |
3 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
6 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
6 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 7 garners road chalfont st peter bucks SL9 0HA (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 7 garners road chalfont st peter bucks SL9 0HA (1 page) |
10 January 2001 | Return made up to 10/12/00; full list of members
|
10 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |