Hythe Marina Village Hythe
Southampton
SO45 6DX
Director Name | Mr Nigel John Price |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX |
Secretary Name | Mr Nigel John Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 7 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,282 |
Cash | £7 |
Current Liabilities | £1,289 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2006 | Application for striking-off (1 page) |
21 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 27/02/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
14 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 April 2000 | Return made up to 27/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
8 April 1998 | Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
8 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (20 pages) |