Harris Lane, Abbots Leigh
Bristol
BS8 3QX
Director Name | Alun Spillman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucklands Rosemary Lane, Alfold Cranleigh Surrey GU6 8EU |
Director Name | Mr David Norman Sprague |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbey Park Keynsham Bristol Avon BS31 2BT |
Secretary Name | Alun Spillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bucklands Rosemary Lane, Alfold Cranleigh Surrey GU6 8EU |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Registered Address | The Old Sorting Office Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,352 |
Cash | £7,074 |
Current Liabilities | £821 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2002 | Voluntary strike-off action has been suspended (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
15 May 2002 | Application for striking-off (2 pages) |
7 November 2001 | Full accounts made up to 31 August 2001 (9 pages) |
14 June 2001 | Director's particulars changed (1 page) |
10 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
2 October 2000 | Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 November 1999 | Ad 14/10/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 November 1999 | Memorandum and Articles of Association (7 pages) |
4 November 1999 | £ nc 100/100000 14/10/99 (1 page) |
4 November 1999 | Resolutions
|
30 June 1999 | New secretary appointed;new director appointed (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page) |
30 November 1998 | Incorporation (23 pages) |