Hook
Hampshire
RG27 9NP
Secretary Name | John Peter Hills |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 75 Pine Grove Church Crookham Fleet Hampshire GU13 0BQ |
Director Name | John Peter Hills |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Car Dealer |
Correspondence Address | 75 Pine Grove Church Crookham Fleet Hampshire GU13 0BQ |
Director Name | Arrow Garages Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Carriage House London Road Hartley Wintney Hook Hampshire RG27 8HR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Arrow Garages Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Carriage House London Road Hartley Wintney Hook Hampshire RG27 8HR |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Gladstone House 77-79 High Street Egham 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 |
Year | 2014 |
---|---|
Turnover | £386,043 |
Gross Profit | £187,853 |
Net Worth | -£43,033 |
Cash | £224 |
Current Liabilities | £185,587 |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 February 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 10 saint marys court eastrop lane basingstoke hampshire RG21 4AT (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Statement of affairs (6 pages) |
8 July 1999 | Appointment of a voluntary liquidator (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: the carriage house london road hartley wintney hook hampshire RG27 8HR (1 page) |
7 December 1998 | Accounts made up to 31 January 1998 (13 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members
|
11 August 1998 | Resolutions
|
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Resolutions
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: the carriage house london road hartley wintney hampshire RG27 8HR (1 page) |
11 February 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 372 old street london EC1V 9LT (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
24 July 1997 | Incorporation (12 pages) |