Gerrards Cross
Buckinghamshire
SL9 7EN
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(7 years after company formation) |
Appointment Duration | 4 years (closed 02 May 2006) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(7 years after company formation) |
Appointment Duration | 4 years (closed 02 May 2006) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2000(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 May 2006) |
Correspondence Address | 33 Ellersly Road Edinburgh EH12 6HX Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Desmond O Flanagan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 1998) |
Role | Managing Director |
Correspondence Address | The Barn House Sydenham Chinnor Oxfordshire OX9 4LS |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Ashby House Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2005 | Application for striking-off (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members
|
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
24 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
13 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (4 pages) |
15 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members
|
21 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
2 March 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
25 May 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members
|
5 May 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
28 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
13 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
18 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
14 November 1995 | New director appointed (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: tyne brewery gallowgate newcastle upon tyne (1 page) |
7 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page) |
28 June 1995 | Accounting reference date notified as 30/04 (1 page) |
15 June 1995 | Company name changed hackremco (no.1031) LIMITED\certificate issued on 16/06/95 (4 pages) |
10 April 1995 | Incorporation (40 pages) |