Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director Name | Mr Victor Norman Parsons |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Essex Street London WC2R 3JF |
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1999(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 February 2012) |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Director Name | Mr John Leonard Seyfried |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Chartered Secretary |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Registered Address | 44 Essex Street London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,899 |
Cash | £889 |
Current Liabilities | £49,243 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Secretary's details changed for Batlon Secretarial Services Limited on 4 July 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Batlon Secretarial Services Limited on 4 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Secretary's details changed for Batlon Secretarial Services Limited on 4 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
5 October 2010 | Director's details changed for Victor Norman Parsons on 5 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Victor Norman Parsons on 5 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Victor Norman Parsons on 5 July 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 December 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from 35 Tenterden Gardens Hendon London NW4 1TG on 9 December 2009 (1 page) |
9 December 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Registered office address changed from 35 Tenterden Gardens Hendon London NW4 1TG on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 35 Tenterden Gardens Hendon London NW4 1TG on 9 December 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 December 2008 | Return made up to 05/07/08; no change of members (4 pages) |
27 December 2008 | Return made up to 05/07/08; no change of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, 44 essex street, strand, london, WC2R 3JF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, 44 essex street, strand, london, WC2R 3JF (1 page) |
19 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
19 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
9 February 2000 | Company name changed sharedene LIMITED\certificate issued on 10/02/00 (3 pages) |
9 February 2000 | Company name changed sharedene LIMITED\certificate issued on 10/02/00 (3 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 29 victoria ave, southend-on-sea, essex, SS2 6AZ (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 29 victoria ave, southend-on-sea, essex, SS2 6AZ (1 page) |
4 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 05/07/97; no change of members
|
14 November 1996 | Company name changed borough & city investments limit ed\certificate issued on 15/11/96 (3 pages) |
14 November 1996 | Company name changed borough & city investments limit ed\certificate issued on 15/11/96 (3 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
14 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |