Hurstbourne Priors
Whitchurch
Hampshire
RG28 7RP
Director Name | Williiam Brian Keeling |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 October 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Flat 3 16 Phillimore Gardens London W8 7QE |
Secretary Name | Nicholas Anthony Crean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 October 2011) |
Role | Company Director |
Correspondence Address | The Island Hurstbourne Priors Whitchurch Hampshire RG28 7RP |
Director Name | Mr John Alexander Forshall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 1993) |
Role | Film Executive |
Correspondence Address | 16 Rozel Road London SW4 0EZ |
Director Name | Mr Michael David Russell Hills |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 May 2000) |
Role | Film Director |
Correspondence Address | 21 D`Arblay Street London W1V 3FN |
Secretary Name | Michael Ross Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 28 Hawthorne Road Bickley Bromley Kent BR1 2HH |
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Reading Room Powerstock Bridport Dorset DT6 3TD |
Director Name | Peter Michael Russell Norris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Pool Rectory Road Meppershall Hitchin Bedfordshire SG17 5NB |
Director Name | Richard Francis O'Donohoe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 36 Denmark Road Ealing London W13 8RG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2001) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £103,106 |
Cash | £77,550 |
Current Liabilities | £177,818 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 24 April 2011 (5 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 24 April 2011 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 24 October 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 24 October 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 24 April 2010 (5 pages) |
4 June 2010 | Liquidators' statement of receipts and payments to 24 April 2010 (5 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 24 October 2009 (5 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 24 October 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 24 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 24 April 2009 (5 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
26 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
26 November 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
20 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
20 May 2008 | Liquidators' statement of receipts and payments to 24 October 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 24 October 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 73-75 mortimer street london W1W 7SQ (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 73-75 mortimer street london W1W 7SQ (1 page) |
15 December 2004 | Appointment of a voluntary liquidator (1 page) |
15 December 2004 | Appointment of a voluntary liquidator (1 page) |
13 December 2004 | Resignation of a liquidator (1 page) |
13 December 2004 | Resignation of a liquidator (1 page) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: c/o cooper murray tennyson house 159-165 great portland street london W1W 5PA (1 page) |
8 May 2003 | Statement of affairs (9 pages) |
8 May 2003 | Appointment of a voluntary liquidator (1 page) |
8 May 2003 | Appointment of a voluntary liquidator (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Statement of affairs (9 pages) |
8 May 2002 | Return made up to 07/03/02; full list of members (10 pages) |
8 May 2002 | Return made up to 07/03/02; full list of members (10 pages) |
17 January 2002 | Return made up to 07/03/01; full list of members
|
17 January 2002 | Return made up to 07/03/01; full list of members (10 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Director's particulars changed (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 16 old bailey london EC4M 7EG (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 16 old bailey london EC4M 7EG (1 page) |
21 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
10 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
9 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 September 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 07/03/99; full list of members (7 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Return made up to 07/03/98; full list of members
|
24 April 1998 | Location of debenture register (1 page) |
24 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
24 April 1998 | Location of register of members (1 page) |
24 April 1998 | Location of debenture register (1 page) |
24 April 1998 | Location of register of members (1 page) |
11 March 1998 | £ ic 93250/86450 05/03/98 £ sr [email protected]=6800 (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Ad 05/03/98--------- £ si [email protected]=17250 £ ic 76000/93250 (2 pages) |
11 March 1998 | £ ic 93250/86450 05/03/98 £ sr [email protected]=6800 (1 page) |
11 March 1998 | Resolutions
|
11 March 1998 | Ad 05/03/98--------- £ si [email protected]=17250 £ ic 76000/93250 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
11 June 1997 | Return made up to 07/03/97; full list of members (8 pages) |
11 June 1997 | Return made up to 07/03/97; full list of members (8 pages) |
25 May 1997 | Ad 20/12/96--------- £ si [email protected] (2 pages) |
25 May 1997 | Ad 20/12/96--------- £ si [email protected] (2 pages) |
25 May 1997 | Statement of affairs (34 pages) |
25 May 1997 | Statement of affairs (34 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Ad 20/12/96--------- £ si [email protected]=10000 £ ic 66000/76000 (2 pages) |
16 May 1997 | Ad 20/12/96--------- £ si [email protected]=10000 £ ic 66000/76000 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 3RD floor south harling house 47/51 great suffolk street london SE1 0BL (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 3RD floor south harling house 47/51 great suffolk street london SE1 0BL (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 47,dean street, london. W1 (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 47,dean street, london. W1 (1 page) |
14 January 1997 | Memorandum and Articles of Association (23 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Ad 20/12/96--------- £ si [email protected]=15000 £ ic 51000/66000 (3 pages) |
14 January 1997 | Memorandum and Articles of Association (23 pages) |
14 January 1997 | Ad 20/12/96--------- £ si [email protected]=15000 £ ic 51000/66000 (3 pages) |
31 December 1996 | Nc inc already adjusted 11/12/96 (1 page) |
31 December 1996 | Nc inc already adjusted 11/12/96 (1 page) |
31 December 1996 | S-div 11/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | S-div 11/12/96 (1 page) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 11/12/96--------- £ si [email protected]=41000 £ ic 10000/51000 (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | Ad 11/12/96--------- £ si [email protected]=41000 £ ic 10000/51000 (2 pages) |
31 December 1996 | New director appointed (2 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
24 January 1996 | Secretary's particulars changed (2 pages) |
24 January 1996 | Secretary's particulars changed (2 pages) |
22 March 1995 | Return made up to 07/03/95; full list of members (7 pages) |
22 March 1995 | Return made up to 07/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
25 August 1989 | Wd 22/08/89 ad 29/09/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
25 August 1989 | Wd 22/08/89 ad 29/09/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 June 1987 | Return made up to 31/12/86; full list of members (5 pages) |
23 June 1987 | Return made up to 31/12/86; full list of members (5 pages) |