Mattingley Green
Hook
Hampshire
RG27 8LA
Director Name | Mrs Zoe Diana Parris |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(4 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 December 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | White Willows Mattingley Green Hook Hampshire RG27 8LA |
Secretary Name | Mrs Zoe Diana Parris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1992(4 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 24 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Willows Mattingley Green Hook Hampshire RG27 8LA |
Director Name | Anthony Russell Campling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | Heywoods Farm Stratfield Saye Reading Berkshire RG7 2DG |
Registered Address | Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,095,187 |
Gross Profit | £965,669 |
Net Worth | -£18,744 |
Cash | £13,433 |
Current Liabilities | £487,029 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
24 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2008 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (11 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (8 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (6 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Appointment of a voluntary liquidator (1 page) |
16 April 2002 | Statement of affairs (7 pages) |
16 April 2002 | Resolutions
|
11 September 2001 | Return made up to 12/05/01; full list of members (10 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 June 2000 | Return made up to 12/05/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Return made up to 12/05/99; full list of members (7 pages) |
20 July 1998 | Full accounts made up to 30 December 1997 (14 pages) |
18 June 1998 | Return made up to 12/05/98; full list of members (7 pages) |
30 October 1997 | Accounting reference date extended from 30/06/97 to 30/12/97 (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 12/05/97; full list of members (9 pages) |
14 May 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
6 August 1996 | Resolutions
|
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 12/05/96; full list of members (9 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
12 January 1996 | Return made up to 12/05/95; full list of members (8 pages) |
12 January 1996 | Location of register of members (non legible) (1 page) |
12 January 1996 | Location of debenture register (1 page) |
26 July 1989 | New director appointed (3 pages) |
22 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |