Cirencester
GL7 1FL
Wales
Director Name | Mr Alan Michael James Halfacre |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Protector House Coln St Aldwyns Cirencester Gloucestershire GL7 5AW Wales |
Secretary Name | Stuart Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | Braemar Northbrook, Market Lavington Devizes Wiltshire SN10 4AN |
Director Name | Thomas Raymond Gregory |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Copelands Meadow Farm The Hollands Biddulph Moor Stoke On Trent ST8 7LE |
Secretary Name | Robert Firbank Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Three Mile Lane Keele Newcastle Under Lyme Staffordshire ST5 5HH |
Secretary Name | Ms Elizabeth Mary Halfacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Protector House Coln St Aldwyns Cirencester Gloucestershire GL7 5AW Wales |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 November 2005 | Administrator's progress report (5 pages) |
---|---|
30 November 2005 | Notice of move from Administration to Dissolution (5 pages) |
23 June 2005 | Administrator's progress report (6 pages) |
3 March 2005 | Result of meeting of creditors (6 pages) |
24 January 2005 | Statement of administrator's proposal (21 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: the communication centre dorcan swindon wiltshire SN38 1GW (1 page) |
9 December 2004 | Appointment of an administrator (1 page) |
25 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
10 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 August 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
7 August 2001 | Return made up to 24/07/01; full list of members
|
7 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members
|
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (18 pages) |
16 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
16 September 1998 | Particulars of mortgage/charge (5 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 August 1997 (21 pages) |
24 September 1997 | Ad 03/01/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
1 April 1997 | Company name changed hajco 187 LIMITED\certificate issued on 01/04/97 (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
24 July 1996 | Incorporation (19 pages) |