Basingstoke
Hampshire
RG24 9JW
Secretary Name | Neil Freeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 30 Herriard Place, Beggarwood Basingstoke Hampshire RG22 4FR |
Secretary Name | Brian Ellison Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 July 2000) |
Role | Manager-Director |
Correspondence Address | 2 Elm Drive Sunbury On Thames Middlesex TW16 5NX |
Secretary Name | Valerie Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 12 Gillies Drive Basingstoke Hampshire RG24 9JW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 14 Queens Road Hersham Walton On Thames Surrey KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £82,187 |
Cash | £2,314 |
Current Liabilities | £174,193 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Notice of completion of voluntary arrangement (14 pages) |
4 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2009 (12 pages) |
3 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 12 gillies drive basingstoke hampshire RG24 9JW (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: unit 3 newton court rankine road daneshill basingstoke hampshire RG24 8GF (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (9 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 August 2004 | Return made up to 26/07/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 August 2003 | Return made up to 26/07/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (9 pages) |
25 October 2000 | Accounting reference date extended from 30/11/00 to 31/05/01 (1 page) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members
|
11 January 2000 | Ad 29/11/99--------- £ si 6400@1=6400 £ ic 33600/40000 (2 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Ad 13/07/99--------- £ si 33598@1=33598 £ ic 2/33600 (3 pages) |
13 August 1999 | Nc inc already adjusted 13/07/99 (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: unit 26 walton business centre 44/46 terrace road walton-on-thames surrey KT12 2SD (1 page) |
20 January 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 30 November 1997 (4 pages) |
10 August 1998 | Return made up to 26/07/98; full list of members
|
7 August 1997 | Full accounts made up to 30 November 1996 (5 pages) |
7 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
30 July 1996 | Return made up to 26/07/96; no change of members
|
7 May 1996 | Full accounts made up to 30 November 1995 (4 pages) |
7 May 1996 | Resolutions
|
7 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
7 August 1995 | New secretary appointed (2 pages) |
5 May 1995 | Accounting reference date notified as 30/11 (1 page) |
12 August 1994 | Incorporation (20 pages) |