Horbling
Sleaford
Lincolnshire
NG34 0PJ
Secretary Name | Valentine Mark Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(4 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 20 November 2007) |
Role | Secretary |
Correspondence Address | Waterside Near Sawrey Ambleside Cumbria LA22 0JX |
Director Name | William John Augustus Harrison |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1992) |
Role | Company Director |
Correspondence Address | 25 Park Road Beeston Nottingham Nottinghamshire NG9 3LA |
Secretary Name | Carol Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1992) |
Role | Company Director |
Correspondence Address | The Old Yeomans 1 Church Lane Hobbling Lincolnshire NG34 0PH |
Director Name | Mr Nathan Charles Garner Harrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | C/O Old Vicarage One Church Lane Horbling Lincs NG34 0PJ |
Director Name | Andrew Ian Hyndman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 May 2005) |
Role | Power Engineer |
Correspondence Address | The Bank House 3 Station Road Corby Glen Grantham Lincolnshire NG33 4NW |
Secretary Name | Mr Nathan Charles Garner Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | C/O Old Vicarage One Church Lane Horbling Lincs NG34 0PJ |
Director Name | Mr Derek Northall |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 July 2000) |
Role | Power Engineer |
Correspondence Address | 296 Lucinda Lane Pleasant Hill California 94523 United States |
Registered Address | C/O Fields 2 Gayton Road Harrow HA1 2XU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£126,030 |
Current Liabilities | £83,970 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 4TH floor hyde house, the hyde edgware road london NW9 6LA (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 11/04/05; full list of members (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2004 | Return made up to 11/04/04; full list of members
|
4 July 2003 | Return made up to 11/04/03; full list of members
|
7 June 2002 | Return made up to 11/04/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Return made up to 11/04/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
5 November 1997 | Resolutions
|
23 April 1997 | Return made up to 11/04/97; full list of members (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 May 1995 | Return made up to 11/04/95; full list of members (6 pages) |