Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Secretary Name | Jane Louise Hands |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | The Grange Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP Wales |
Director Name | Jane Louise Hands |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Sales Administrator |
Correspondence Address | The Thatched Cottage Hampit Road Arkesden Saffron Walden Essex CB11 4HJ |
Director Name | Brian Kettle |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 1995) |
Role | Management Consultant |
Correspondence Address | 5 Elms Dyke Welton Daventry Northamptonshire NN11 5SZ |
Director Name | Jane Louise Hands |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | The Grange Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP Wales |
Director Name | Paul Richard Bunting |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2003) |
Role | Market Research |
Correspondence Address | 9 Katharines Walk Ledbury Herefordshire HR8 2XN Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,276 |
Cash | £16,265 |
Current Liabilities | £21,828 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2005 | Dissolved (1 page) |
---|---|
18 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Statement of affairs (8 pages) |
6 August 2003 | Resolutions
|
28 July 2003 | Registered office changed on 28/07/03 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
11 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 July 2001 | New director appointed (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Ad 01/01/01--------- £ si 50@1=50 £ ic 1050/1100 (2 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members
|
19 July 2000 | Resolutions
|
19 July 2000 | Ad 11/07/00--------- £ si 50@1=50 £ ic 1000/1050 (2 pages) |
19 July 2000 | £ nc 2000/4000 11/07/00 (1 page) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 November 1999 | Return made up to 12/11/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 August 1998 | Director resigned (1 page) |
29 July 1998 | Company name changed exclusive solutions management c onsultancy LIMITED\certificate issued on 30/07/98 (2 pages) |
18 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 November 1996 | Return made up to 12/11/96; full list of members
|
28 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 December 1995 | Return made up to 12/11/95; full list of members
|
8 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Director resigned (2 pages) |
12 November 1993 | Incorporation (12 pages) |