Chineham
Basingstoke
Hampshire
RG24 8XZ
Secretary Name | Mrs Zena Lynn Tanner |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Kimber Close Chineham Basingstoke Hampshire RG24 8XZ |
Director Name | David Kevin Shipp |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Fitter |
Correspondence Address | 27 Simons Close Chineham North Basingstoke Hampshire RG24 8ZF |
Secretary Name | David Kevin Shipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Fitter |
Correspondence Address | 27 Simons Close Chineham North Basingstoke Hampshire RG24 8ZF |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 February 2007 | Dissolved (1 page) |
---|---|
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
10 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Statement of affairs (6 pages) |
27 October 2003 | Appointment of a voluntary liquidator (1 page) |
27 October 2003 | Resolutions
|
9 October 2003 | Registered office changed on 09/10/03 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 August 1998 | Return made up to 31/07/98; full list of members
|
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 7 birchwood chineham basingstoke hampshire RG24 8TY (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: rivington house classic company names london EC2A 3JL (1 page) |
2 September 1996 | Director resigned (1 page) |
31 July 1996 | Incorporation (13 pages) |