Highcliffe
Christchurch
Dorset
BH23 5JA
Director Name | Elizabeth Joan Ratcliffe |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 24 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | G F 5 Waterford Road Highcliffe Christchurch Dorset BH23 5JA |
Director Name | Mr Trevor Ruben Adams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 October 1995) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Pennyfarthing Farmhouse Ossemley New Milton Hants BH25 5TL |
Secretary Name | Susanne Cheridah Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 October 1995) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Pennyfarthing Cottage Ossemsley New Milton Hampshire BH25 5TL |
Director Name | Susanne Cheridah Adams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 October 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Pennyfarthing Cottage Ossemsley New Milton Hampshire BH25 5TL |
Director Name | Gerald Ward |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1997) |
Role | Maintenance Technician |
Correspondence Address | 7 Waterford Road Highcliffe Dorset BH23 5JA |
Secretary Name | Margaret Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 1997) |
Role | Housewife |
Correspondence Address | 3 Waterford Road Highcliffe Christchurch Dorset BH23 5JA |
Director Name | Margaret Ann Davies |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1998) |
Role | Part Time Care Assistant |
Correspondence Address | 3 Waterford Road Highcliffe Christchurch Dorset BH23 5JA |
Secretary Name | Mrs Margaret Gwynneth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 62 Silverdale Barton On Sea New Milton Hampshire BH25 7DE |
Director Name | Dr Arthur Edward Saunders |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 1999) |
Role | Physicist |
Correspondence Address | 4 Stratton Court Devonshire Road Pinner Middlesex HA5 4NA |
Director Name | Marion Anne Turner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2001) |
Role | Bank Clerk |
Correspondence Address | 5a Waterford Road Highcliffe Christchurch Dorset BH23 5JA |
Secretary Name | Mr Kenneth Edward Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2012) |
Role | Managing Agent |
Correspondence Address | Pine Cottage Bashley Road New Milton Hampshire BH25 5RX |
Secretary Name | David Robert Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2013) |
Role | Company Director |
Correspondence Address | 37-39 Station Road New Milton Hampshire BH25 6HR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | JWT South Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2015) |
Correspondence Address | First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB |
Secretary Name | JWT (South) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2015(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2017) |
Correspondence Address | 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB |
Registered Address | Rmg House Essex Road Hoddesdon EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Christopher Stanley Durrant 16.67% Ordinary |
---|---|
1 at £1 | Dalsie Campbell 16.67% Ordinary |
1 at £1 | E.k. Ratcliffe & Elizabeth Joan Ratcliffe 16.67% Ordinary |
1 at £1 | Mr Christopher Beck 16.67% Ordinary |
1 at £1 | Mrs Barbara Anne Coole 16.67% Ordinary |
1 at £1 | Philip Michael Gilbert & Linda Rose Gilbert 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £396 |
Current Liabilities | £217 |
Latest Accounts | 25 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
4 December 2017 | Termination of appointment of Jwt (South) Limited as a secretary on 21 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Jwt (South) Limited as a secretary on 21 November 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
12 July 2017 | Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to Rmg House Essex Road Hoddesdon EN11 0DR on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB to Rmg House Essex Road Hoddesdon EN11 0DR on 12 July 2017 (1 page) |
4 August 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
4 August 2016 | Total exemption full accounts made up to 25 March 2016 (10 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Appointment of Jwt (South) Limited as a secretary on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jwt South Ltd as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Jwt South Ltd as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Jwt (South) Limited as a secretary on 17 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 June 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
19 June 2015 | Total exemption full accounts made up to 25 March 2015 (10 pages) |
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 July 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
17 July 2014 | Total exemption full accounts made up to 25 March 2014 (7 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
16 July 2013 | Total exemption full accounts made up to 25 March 2013 (7 pages) |
29 May 2013 | Appointment of Jwt South Ltd as a secretary (3 pages) |
29 May 2013 | Appointment of Jwt South Ltd as a secretary (3 pages) |
28 May 2013 | Termination of appointment of David Jenkins as a secretary (2 pages) |
28 May 2013 | Termination of appointment of David Jenkins as a secretary (2 pages) |
4 January 2013 | Registered office address changed from 37/39 Station Road New Milton Hampshire BH26 6HR on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 37/39 Station Road New Milton Hampshire BH26 6HR on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from 37/39 Station Road New Milton Hampshire BH26 6HR on 4 January 2013 (2 pages) |
10 December 2012 | Current accounting period shortened from 31 March 2013 to 24 March 2013 (3 pages) |
10 December 2012 | Current accounting period shortened from 31 March 2013 to 24 March 2013 (3 pages) |
5 September 2012 | Appointment of David Robert Jenkins as a secretary (3 pages) |
5 September 2012 | Appointment of David Robert Jenkins as a secretary (3 pages) |
3 September 2012 | Termination of appointment of Kenneth Henderson as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Kenneth Henderson as a secretary (2 pages) |
31 August 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
31 August 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Elizabethy Joan Ratcliffe on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Elizabethy Joan Ratcliffe on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Barbara Coole on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Barbara Coole on 24 July 2012 (2 pages) |
7 September 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
7 September 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
11 August 2011 | Annual return made up to 15 July 2011 (14 pages) |
11 August 2011 | Annual return made up to 15 July 2011 (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 August 2010 | Annual return made up to 15 July 2010 (11 pages) |
6 August 2010 | Annual return made up to 15 July 2010 (11 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
27 August 2008 | Return made up to 15/07/08; change of members (7 pages) |
27 August 2008 | Return made up to 15/07/08; change of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 15/07/07; no change of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Return made up to 15/07/06; full list of members (9 pages) |
18 August 2006 | Return made up to 15/07/06; full list of members (9 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 15/07/05; full list of members (9 pages) |
6 September 2005 | Return made up to 15/07/05; full list of members (9 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
27 August 2004 | Return made up to 15/07/04; full list of members (9 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Return made up to 15/07/02; full list of members
|
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Return made up to 15/07/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (9 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members (9 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members (9 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 15/07/98; change of members (6 pages) |
11 August 1998 | Return made up to 15/07/98; change of members (6 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Return made up to 15/07/97; no change of members (4 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Return made up to 15/07/97; no change of members (4 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
30 August 1996 | Director resigned (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: 6PENNYFARTHING cottage ossemsley new milton BH25 5TL (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 6PENNYFARTHING cottage ossemsley new milton BH25 5TL (1 page) |
16 November 1995 | New secretary appointed (2 pages) |
9 October 1995 | Accounts made up to 31 March 1994 (2 pages) |
9 October 1995 | Accounts made up to 31 March 1994 (2 pages) |
9 October 1995 | Return made up to 15/07/95; full list of members
|
9 October 1995 | Resolutions
|
9 October 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
9 October 1995 | Resolutions
|
9 October 1995 | Return made up to 15/07/95; full list of members
|
9 October 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |