The Hollow
Washington
West Sussex
RH20 3DA
Secretary Name | Ms Erica Sheward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years (closed 26 April 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Millfield House Station Road Angmering West Sussex BN16 4HY |
Director Name | Mr Anthony Roy Cooper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 April 2010) |
Role | Aviation Director |
Correspondence Address | Castle Cottage Castle Farm Estate The Hollow Washington West Sussex RH20 3DA |
Director Name | Ms Erica Sheward |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 April 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Millfield House Station Road Angmering West Sussex BN16 4HY |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | John Edward Holdaway |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 08 January 2007) |
Role | Chartered Accountant |
Correspondence Address | Plum Cottage Honeysuckle Lane Headley Down Hampshire GU35 8JA |
Registered Address | Tenin Recovery The Lansdowne Building Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Notice of move from Administration to Dissolution on 23 January 2010 (12 pages) |
26 January 2010 | Administrator's progress report to 16 January 2010 (14 pages) |
26 January 2010 | Notice of move from Administration to Dissolution (12 pages) |
26 January 2010 | Administrator's progress report to 16 January 2010 (14 pages) |
11 December 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
11 December 2009 | Statement of affairs with form 2.15B/2.14B (7 pages) |
4 September 2009 | Administrator's progress report to 15 August 2009 (14 pages) |
4 September 2009 | Administrator's progress report to 15 August 2009 (14 pages) |
4 September 2009 | Administrator's progress report to 15 August 2009 (1 page) |
4 September 2009 | Administrator's progress report to 15 August 2009 (1 page) |
23 April 2009 | Statement of administrator's proposal (16 pages) |
23 April 2009 | Statement of administrator's proposal (16 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from castle farm estate the hollow washington west sussex RH20 3DA (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from castle farm estate the hollow washington west sussex RH20 3DA (1 page) |
23 February 2009 | Appointment of an administrator (1 page) |
23 February 2009 | Appointment of an administrator (1 page) |
29 October 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
5 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
24 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members
|
12 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
22 January 2007 | Director resigned (2 pages) |
22 January 2007 | Director resigned (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members
|
15 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Return made up to 14/02/04; full list of members (8 pages) |
29 April 2004 | Return made up to 14/02/04; full list of members (8 pages) |
11 November 2003 | Particulars of mortgage/charge (15 pages) |
11 November 2003 | Particulars of mortgage/charge (15 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
20 May 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Particulars of mortgage/charge (5 pages) |
6 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
6 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
26 February 2002 | Company name changed jet academy LIMITED\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed jet academy LIMITED\certificate issued on 26/02/02 (2 pages) |
12 December 2001 | Company name changed castle kitchens LIMITED\certificate issued on 12/12/01 (2 pages) |
12 December 2001 | Company name changed castle kitchens LIMITED\certificate issued on 12/12/01 (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
31 October 2001 | Accounts made up to 28 February 2001 (5 pages) |
5 July 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 July 2001 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members
|
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: clarence house riverside works jessamy road weybridge surrey KT13 8LN (1 page) |
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: clarence house riverside works jessamy road weybridge surrey KT13 8LN (1 page) |
16 March 2000 | Accounts made up to 29 February 2000 (5 pages) |
16 March 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
9 March 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
9 March 2000 | Accounts made up to 28 February 1999 (5 pages) |
9 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 28 February 1997 (4 pages) |
16 March 1998 | Full accounts made up to 28 February 1998 (4 pages) |
16 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
16 March 1998 | Full accounts made up to 28 February 1998 (4 pages) |
16 March 1998 | Return made up to 14/02/98; no change of members
|
16 March 1998 | Full accounts made up to 28 February 1997 (4 pages) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 August 1997 | Return made up to 14/02/97; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
24 May 1996 | Company name changed htoned LIMITED\certificate issued on 28/05/96 (2 pages) |
24 May 1996 | Company name changed htoned LIMITED\certificate issued on 28/05/96 (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
14 February 1996 | Incorporation (22 pages) |
14 February 1996 | Incorporation (22 pages) |