Lower Wield
Alresford
Hampshire
SO24 9RX
Director Name | Mr Richard Alfred Robinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge St Wenn Bodmin Cornwall PL30 5PS |
Secretary Name | Andrew Keith Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | White's Farm Lower Wield Alresford Hampshire SO24 9RX |
Director Name | Paul William Kempton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW |
Director Name | Mr Gerald Francis Winnington-Ingram |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Arundel Square London N7 8AS |
Secretary Name | Paul William Kempton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW |
Director Name | Cara Rosemary Marshall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2005) |
Role | Company Director |
Correspondence Address | Whites Farm Lower Wield Hampshire SO24 9RX |
Registered Address | 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,079 |
Current Liabilities | £14,079 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Voluntary strike-off action has been suspended (1 page) |
23 January 2007 | Voluntary strike-off action has been suspended (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
13 July 2006 | Application for striking-off (1 page) |
25 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
29 November 2005 | Director resigned (1 page) |
21 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 December 2004 | Return made up to 04/01/05; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 April 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 04/01/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: hamilton house 1 temple avenue london EC4Y 0NA (1 page) |
11 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 December 2001 | Return made up to 04/01/02; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 56,britton street london EC1M 5NA (1 page) |
13 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 February 1999 | Nc inc already adjusted 30/01/99 (1 page) |
11 February 1999 | Resolutions
|
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
26 March 1998 | Return made up to 15/01/98; full list of members (6 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | £ nc 15000/50000 06/10/97 (1 page) |
9 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
25 March 1997 | Ad 27/01/97--------- £ si 5000@1=5000 £ ic 200/5200 (2 pages) |
25 March 1997 | £ nc 10000/15000 27/01/97 (1 page) |
25 March 1997 | Particulars of contract relating to shares (4 pages) |
25 March 1997 | Resolutions
|
24 February 1997 | Return made up to 15/01/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
21 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Nc inc already adjusted 12/01/96 (1 page) |
2 February 1996 | Ad 12/01/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages) |
2 February 1996 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Full accounts made up to 31 January 1995 (13 pages) |