Church Crookham
Fleet
Hampshire
GU52 6LH
Secretary Name | Mr Mark Timothy Cassell Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lymington Close Basingstoke Hampshire RG22 4XL |
Director Name | Mrs Lynda Christine Austin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennfield Lodge York Crescent Aldershot Hampshire GU11 3JN |
Director Name | Mr Denis John Sanderson Fuller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Inglenook 11b Kings Ride Camberley Surrey GU15 4HU |
Secretary Name | Louis Antoine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Ennersdale Road Hither Green London SE13 6JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Guildford Place 124 Guildford Street Chertsey Surrey KT16 9AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Annual return made up to 18/07/01 (4 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 August 2000 | Annual return made up to 18/07/00 (4 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
12 August 1999 | Annual return made up to 18/07/99 (4 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 December 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
26 October 1998 | Annual return made up to 18/07/98 (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
2 September 1997 | Annual return made up to 18/07/97 (4 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
18 July 1996 | Incorporation (22 pages) |