Tangley
Andover
Hampshire
SP11 0SH
Director Name | Janet Patricia Robinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 May 2008) |
Role | Office Administrator |
Correspondence Address | Rooklands Tangley Andover Hampshire SP11 0SH |
Secretary Name | Simon Leon Eason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2003(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 May 2008) |
Role | M Consultant |
Correspondence Address | 8a Church Street Wincanton Somerset BA9 9AE |
Director Name | Mr Paul Michael Zander-Hicks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Haywain Barn Hardenhuish Lane Chippenham Wiltshire SN14 6HN |
Director Name | Mr John Denis Underhill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1994) |
Role | Technical Sales Director |
Country of Residence | England |
Correspondence Address | Hillview Cholderton Road Grateley Andover Hampshire SP11 8LH |
Secretary Name | Mr John Denis Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillview Cholderton Road Grateley Andover Hampshire SP11 8LH |
Secretary Name | Mr Gary William Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashfield Road Andover Hampshire SP10 3PE |
Director Name | Robert Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(23 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2003) |
Role | Managing Director |
Correspondence Address | Pentelow Grange 1 Pilgrims Way Headley Hampshire GU35 8LB |
Registered Address | Pkf Chartered Accountants 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 |
Year | 2014 |
---|---|
Gross Profit | £680,690 |
Net Worth | -£250,318 |
Cash | £30,099 |
Current Liabilities | £3,511,487 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2007 | Notice of move from Administration to Dissolution (7 pages) |
21 August 2007 | Administrator's progress report (6 pages) |
13 July 2007 | Notice of extension of period of Administration (1 page) |
8 February 2007 | Administrator's progress report (10 pages) |
7 August 2006 | Administrator's progress report (7 pages) |
4 August 2006 | (1 page) |
10 July 2006 | Notice of extension of period of Administration (4 pages) |
10 July 2006 | Notice of vacation of office by administrator (12 pages) |
26 January 2006 | Notice of extension of period of Administration (2 pages) |
19 January 2006 | Administrator's progress report (7 pages) |
9 August 2005 | Administrator's progress report (7 pages) |
27 July 2005 | Notice of extension of period of Administration (1 page) |
21 June 2005 | Statement of affairs (43 pages) |
9 February 2005 | Administrator's progress report (13 pages) |
8 September 2004 | Result of meeting of creditors (2 pages) |
24 August 2004 | Statement of administrator's proposal (30 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: mitchell close west portway industrial estate andover hampshire SP10 3TJ (1 page) |
13 July 2004 | Appointment of an administrator (1 page) |
13 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
7 December 2003 | New director appointed (5 pages) |
9 October 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
11 June 2003 | Full accounts made up to 30 April 2002 (23 pages) |
13 May 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 29/12/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 30 April 2001 (18 pages) |
4 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
2 March 2000 | Amended accounts made up to 30 April 1999 (7 pages) |
2 February 2000 | Return made up to 29/12/99; no change of members (4 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: mitchell close macadam way west portway industrial estate andover hampshire SP10 3SF (1 page) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 March 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: west portway portway industrial estate andover hampshire SP10 3LF (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 February 1998 | Return made up to 29/12/97; full list of members
|
31 July 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
15 November 1996 | Ad 11/10/96--------- £ si 2000@1=2000 £ ic 150/2150 (2 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
14 September 1995 | Company name changed ro-hill bodies LIMITED\certificate issued on 15/09/95 (6 pages) |
14 September 1995 | Memorandum and Articles of Association (30 pages) |
7 December 1994 | Ammending 882R (2 pages) |
23 August 1994 | Ad 29/07/94--------- £ si 4850@1=4850 £ ic 150/5000 (2 pages) |
13 May 1994 | New secretary appointed (2 pages) |
1 February 1994 | Return made up to 29/12/93; no change of members (4 pages) |
6 December 1982 | Accounts made up to 30 April 1982 (5 pages) |
2 March 1982 | Accounts made up to 30 April 1981 (4 pages) |