Church Crookham
Fleet
Hampshire
GU52 0TD
Secretary Name | Mr Derek Blumfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silvester Way Church Crookham Fleet Hampshire GU52 0TD |
Director Name | Mr Derek Blumfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Silvester Way Church Crookham Fleet Hampshire GU52 0TD |
Secretary Name | Elizabeth Jane Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 4 Orpwood Way Abingdon Oxfordshire OX14 5PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 April 2000 | Return made up to 02/04/00; full list of members
|
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
10 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 September 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 02/04/97; full list of members (5 pages) |
19 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
10 February 1997 | Ad 19/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | Director resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Nc inc already adjusted 18/04/96 (1 page) |
2 April 1996 | Incorporation (13 pages) |