Cheriton
Alresford
Hampshire
SO24 0PU
Director Name | Robert Renton Pope |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Roughway Roughway Lane Tonbridge Kent TN11 9SN |
Secretary Name | Robert Renton Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(6 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Roughway Roughway Lane Tonbridge Kent TN11 9SN |
Director Name | The Earl Of Selborne John Roundell Selborne |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Temple Manor Selborne Alton Hampshire GU34 3LR |
Director Name | Mr Richard Kelso Westmacott |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2005) |
Role | Consultant |
Correspondence Address | 9 Alexander Square London SW3 2AY |
Director Name | Sir Alexander Michael Graham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2005) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | Walden Abbotts Whitwell Hitchin Hertfordshire SG4 8AJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mercers Hall Ironmonger Lane London EC2V 8HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | S/S cert release of liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 January 2007 | C/O;-replacement of liquidator (9 pages) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Declaration of solvency (3 pages) |
20 December 2005 | Appointment of a voluntary liquidator (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
23 September 2005 | Company name changed long acre estates LIMITED\certificate issued on 23/09/05 (2 pages) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
17 February 2005 | Ad 07/02/05--------- £ si 66950000@1=66950000 £ ic 2/66950002 (2 pages) |
17 February 2005 | Statement of affairs (35 pages) |
26 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
26 January 2005 | Resolutions
|
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
25 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 October 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
4 August 1998 | Company name changed rybato LIMITED\certificate issued on 05/08/98 (2 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | £ nc 100/1000 30/07/98 (1 page) |
31 July 1998 | Resolutions
|
19 March 1998 | Incorporation (18 pages) |