Hannington, Tadley
Hampshire
RG26 5TN
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Closed |
Appointed | 10 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 29 April 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Robert Lewis Joseph |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | 81 Pavenham Drive Edgbaston Birmingham West Midlands B5 7TN |
Director Name | Mr David James Hulston |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 128 Robin Hood Lane Hall Green Birmingham West Midlands B28 0JX |
Director Name | Deborah Lee Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 77 Lonsdale Road Harbourne Birmingham B17 9QX |
Secretary Name | Mr Robert Lewis Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 81 Pavenham Drive Edgbaston Birmingham West Midlands B5 7TN |
Director Name | Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 48 Harwood Terrace London SW6 4PY |
Secretary Name | Mr Richard Basil Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakhill Drive Welwyn Hertfordshire AL6 9NW |
Director Name | Mr Terence Anthony Moutter |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rowley Hall Drive Rowley Park Stafford ST17 9FF |
Director Name | Mr Lee Steven Newton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Farm House Bury Lane Epping Essex CM16 5JA |
Secretary Name | Mr Eric John William Wenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Barn Sawbridgeworth Road Little Hallingbury Essex CM22 7QU |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tudor Barn Sawbridgeworth Road Little Hallingbury Essex CM22 7QU |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(18 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(18 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames Lodge 3a Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Mr Douglas Barclay Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarinsh Lodge Drive Loudwater Rickmansworth Hertfordshire WD3 4PT |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Website | wilmington.co.uk |
---|---|
Telephone | 020 74900049 |
Telephone region | London |
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20.2k at £1 | Wilmington Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 April 1988 | Delivered on: 18 April 1988 Satisfied on: 7 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 June 1985 | Delivered on: 28 June 1985 Satisfied on: 4 July 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 August 1984 | Delivered on: 3 September 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Resolutions
|
3 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
3 December 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 January 2013 | Termination of appointment of Richard Brookes as a director (1 page) |
24 December 2012 | Appointment of Anthony Martin Foye as a director (2 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
13 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
26 March 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
1 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
5 August 2008 | Director appointed richard edward cockton (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
13 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
7 September 2006 | Return made up to 20/07/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
9 February 2005 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
8 April 2003 | Director resigned (1 page) |
5 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
16 December 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 20/07/02; full list of members
|
27 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
10 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Full accounts made up to 28 February 2001 (15 pages) |
14 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members (7 pages) |
8 August 2000 | Full accounts made up to 29 February 2000 (14 pages) |
9 August 1999 | Return made up to 20/07/99; no change of members
|
21 July 1999 | Full accounts made up to 28 February 1999 (15 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
29 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 28 February 1998 (13 pages) |
7 July 1998 | Resolutions
|
18 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 July 1997 | Return made up to 20/07/97; full list of members
|
15 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
1 August 1996 | Return made up to 20/07/96; no change of members
|
21 March 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: halford house coval lane chelmsford essex CM1 1TZ (1 page) |
7 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
9 August 1984 | Incorporation (15 pages) |