Wimbledon
London
SW19 4NH
Director Name | Exors Of David William James Price |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 August 2008) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Harrington Hall Spilsby Lincolnshire PE23 4NH |
Director Name | Mr Ralph Neil Gaskell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Courtfield Mews South Kensington London Sw5 Onh |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 August 2008) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Andrew Barnett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 2003) |
Role | Accountant |
Correspondence Address | Merelands Withybed Corner Walton On The Hill Surrey KT20 7UH |
Director Name | Eleanor Cranmer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 127 Dora Road London SW19 7JT |
Director Name | Mr Brian Martin Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 21 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highwood Duddenhoe End Saffron Walden Essex CB11 4UT |
Director Name | Noel John McEvoy |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2003) |
Role | Banker |
Correspondence Address | Flat 3 15 St Johns 79 Marsham Street London SW1P 4SA |
Director Name | Mr Keith Ashley Victor Mackrell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Inner Park Road Wimbledon London SW19 6DD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 December 2003) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Secretary Name | Gartmore Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 2007) |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Registered Address | One Bow Churchyard Cheapside London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Application for striking-off (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: gartmore house 8 fenchurch place london EC3M 4PB (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
24 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 November 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: shackleton house 4 battle bridge lane london SE1 2HR (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
30 August 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members
|
21 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Registered office changed on 19/08/98 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Company name changed hackremco (no.1377) LIMITED\certificate issued on 10/08/98 (2 pages) |
27 July 1998 | Incorporation (15 pages) |