Hartley Wintney
Hook
Hampshire
RG27 8JH
Secretary Name | Vita Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(22 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 July 2009) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Richard Henry Cheetham Bickerton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Send Grove Church Lane, Send Woking Surrey GU23 7JL |
Director Name | Mr Colin Eccles |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Plastics Technologist |
Correspondence Address | Fourwinds 23 Sandilands Croydon Surrey CR0 5DF |
Director Name | Dr Peter Jack Palmer |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | 91 Marlborough Crescent Riverhead Sevenoaks Kent TN13 2HL |
Secretary Name | Mr John Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Hazeldene Station Approach East Earlswood Redhill Surrey RH1 6JH |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Mr William Anthony Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Registered Address | Times Place 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2008 | Declaration of solvency (3 pages) |
18 October 2008 | Resolutions
|
18 October 2008 | Appointment of a voluntary liquidator (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 45 pall mall times place london SW1Y 5JG united kingdom (1 page) |
6 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 July 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
22 May 2007 | New director appointed (3 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 November 2006 | Director resigned (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Director resigned (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 September 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 August 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 April 2000 | Return made up to 26/04/00; full list of members (5 pages) |
6 February 2000 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
23 April 1999 | Director resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: 56 holmethorpe ave redhill surrey RH1 2NR (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Secretary resigned;director resigned (1 page) |
30 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
19 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 April 1987 | Company name changed beaugate LIMITED\certificate issued on 06/04/87 (2 pages) |
25 November 1983 | Incorporation (17 pages) |