Upton Lovell
Warminster
Wiltshire
BA12 0JP
Director Name | Robert Andrew Graham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 09 May 2006) |
Role | Insurance Broker |
Correspondence Address | 28 Lucien Road London SW17 8HN |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Joseph William Lionel Adams |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 1996) |
Role | Secretary |
Correspondence Address | Warsborough House 52 Mill Street Kidlington Oxfordshire OX5 2EF |
Secretary Name | Mr Joseph William Lionel Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Warsborough House 52 Mill Street Kidlington Oxfordshire OX5 2EF |
Director Name | Mr Robin Wickham Merttens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Gardens Highgate London N6 5QS |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1998) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 May 2000 | New director appointed (2 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 October 1998 | Director resigned (1 page) |
4 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
16 April 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
6 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 March 1997 | Resolutions
|
4 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
9 June 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
6 June 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
30 June 1995 | Return made up to 25/06/95; full list of members (10 pages) |
9 June 1995 | Ad 23/05/95--------- £ si 17500@1=17500 £ ic 52500/70000 (2 pages) |
6 June 1995 | Company name changed harting LIMITED\certificate issued on 07/06/95 (4 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |