Hancocks Mount
Sunningdale
Berkshire
SL5 9NA
Director Name | Ashley Mark Dodridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 06 May 2003) |
Role | Graphic Designer |
Correspondence Address | 229 Fulham Palace Road London SW6 6UB |
Director Name | Mr Graham Edward Dodridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 06 May 2003) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Bridges Upper Slaughter Cheltenham Gloucestershire GL54 2JA Wales |
Secretary Name | Ashley Mark Dodridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 06 May 2003) |
Role | Systems Manager |
Correspondence Address | 229 Fulham Palace Road London SW6 6UB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1/9 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £26,369 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 June 2001 | Return made up to 26/04/01; full list of members
|
14 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 September 2000 | Resolutions
|
20 July 2000 | Return made up to 26/04/00; full list of members (7 pages) |
15 October 1999 | Return made up to 26/04/99; full list of members
|
31 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: walkden house 10 melton street london NW1 2EJ (1 page) |
30 May 1997 | Full accounts made up to 31 October 1996 (9 pages) |
30 May 1997 | Return made up to 26/04/97; no change of members
|
21 May 1996 | Registered office changed on 21/05/96 from: 315-317 new kings road london SW6 4RF (1 page) |
2 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
28 February 1996 | Full accounts made up to 1 June 1995 (8 pages) |
21 September 1995 | Accounting reference date shortened from 01/06 to 31/10 (1 page) |
26 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |