Hampole
Doncaster
South Yorkshire
DN6 7EP
Director Name | Peter Charles Booth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | North Wing Hampole Priory Hampole Doncaster DN6 7ET |
Secretary Name | Peter Charles Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | North Wing Hampole Priory Hampole Doncaster DN6 7ET |
Secretary Name | Denise May Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | Ludgate House 107-111 Fleet Street London EC4A 2AB |
Secretary Name | Mr Peter Rossant Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 1995) |
Role | Solicitor And Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RR |
Secretary Name | Ingrid Pokorski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 June 1998) |
Role | Secretary |
Correspondence Address | 5 Cedar Heights Richmond Surrey TW10 7AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£254,824 |
Cash | £8,991 |
Current Liabilities | £197,076 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 July 2003 | Dissolved (1 page) |
---|---|
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (6 pages) |
6 February 2001 | Appointment of a voluntary liquidator (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | Statement of affairs (8 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 80A high street stony stratford milton keynes MK11 1AH (1 page) |
4 December 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
7 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: wellington house 273/275 high street london colney st albans hertfordshire AL2 1HA (1 page) |
29 December 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
27 October 1998 | Return made up to 23/07/98; full list of members
|
27 October 1998 | Director's particulars changed (1 page) |
18 August 1998 | Company name changed ethos LIMITED\certificate issued on 19/08/98 (3 pages) |
5 August 1998 | Particulars of mortgage/charge (6 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Return made up to 23/07/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
26 November 1996 | Return made up to 23/07/96; full list of members (6 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
18 April 1996 | Company name changed papeterie LIMITED\certificate issued on 19/04/96 (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
19 September 1995 | Return made up to 23/07/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |