Callow Hill Basingstoke
Brinkworth
Wiltshire
SN15 5EB
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2004(7 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 October 2007) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | Mr Clive Arthur Francis Evans |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2000) |
Role | Management Consultant |
Correspondence Address | The Corn House Tathall End Hanslope Bucks MK19 7NF |
Director Name | Joan Irene Evans |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2000) |
Role | Administrator |
Correspondence Address | The Corn House Tathall End Hanslope Milton Keynes Buckinghamshire MK19 7NF |
Director Name | Robina Joyce Refausse |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years (resigned 05 December 2001) |
Role | Management Consultant |
Correspondence Address | 37 Odette Gardens Tadley Basingstoke Hampshire RG26 3PS |
Secretary Name | Mr Clive Arthur Francis Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2000) |
Role | Management Consultant |
Correspondence Address | The Corn House Tathall End Hanslope Bucks MK19 7NF |
Secretary Name | John Anthony Refausse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2002) |
Role | Management Consultant |
Correspondence Address | 68 Regent Court Basingstoke Hampshire RG21 4HP |
Secretary Name | Christine Seymour Refausse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 years after company formation) |
Appointment Duration | 2 years (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | Unity Cottage Callow Hill Chippenham Wiltshire SN15 5EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(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 | 30 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fourth Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,228 |
Cash | £957 |
Current Liabilities | £4,355 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2007 | Application for striking-off (1 page) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 December 2006 | Return made up to 27/11/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
15 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 March 2005 | Return made up to 27/11/04; full list of members (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (1 page) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 January 2004 | Return made up to 30/10/02; full list of members (6 pages) |
19 January 2004 | Return made up to 30/10/03; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 30/10/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 December 2000 | Return made up to 30/10/00; full list of members
|
22 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Secretary resigned;director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 April 2000 | Resolutions
|
24 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 October 1998 | Return made up to 30/10/98; full list of members (6 pages) |
2 December 1997 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
24 November 1997 | Ad 12/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 November 1997 | New director appointed (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
30 October 1997 | Incorporation (13 pages) |