Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary Name | Mr Graham Roy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1995(3 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steps Cottage Lower Neatham Mill Lane Holybourne Alton Hampshire GU34 4ET |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | David Michael Thomas Hewitt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Fourdees Reading Road Yateley Surrey GU46 7RN |
Director Name | Mr Christopher Hugh Byerley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | New Place Gundreda Road Lewes East Sussex BN7 1PT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Mb Suite 178-202 Great Portland Street London W1N 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2001 | Application for striking-off (1 page) |
30 November 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 March 2000 | Return made up to 09/01/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
22 January 1999 | Return made up to 09/01/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1998 | Return made up to 09/01/98; no change of members
|
24 March 1998 | Registered office changed on 24/03/98 from: unit 4 admiralty way camberley surrey GU15 3DT (1 page) |
10 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 June 1996 | Director resigned (1 page) |
19 April 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Accounting reference date notified as 31/12 (1 page) |
30 May 1995 | Ad 09/01/95-16/02/95 £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1995 | New director appointed (2 pages) |