The Common
Hartley Wintney
Hampshire
RG27 8RZ
Secretary Name | Simon Ronald William Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 29 Blackstone Close Farnborough Hampshire GU14 9JW |
Director Name | James Vincent Neville-O'Brien |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 79 55 Ebury Street London SW1W 0PA |
Secretary Name | Mr Ronald Francis Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oak Green Lodge The Common Hartley Wintney Hampshire RG27 8RZ |
Director Name | Christopher French |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | Tudor Cottage The Green East Hanney Oxfordshire OX12 0HQ |
Director Name | Mr Jonathan David Monkcom |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Carlyon Cottage Kingsgate Road Winchester Hampshire SO23 9QQ |
Secretary Name | Mr Jonathan David Monkcom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Carlyon Cottage Kingsgate Road Winchester Hampshire SO23 9QQ |
Director Name | Mr Andrew Peter Hewitt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Nyala Pinelands Road Chilworth Southampton Hampshire SO16 7HH |
Secretary Name | Mr Andrew Peter Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 August 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Nyala Pinelands Road Chilworth Southampton Hampshire SO16 7HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £233,602 |
Net Worth | -£149,607 |
Cash | £453 |
Current Liabilities | £209,587 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2008 | Return of final meeting of creditors (1 page) |
15 December 2005 | S/S release of liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | Appointment of a liquidator (1 page) |
23 September 2005 | Notice of a court order ending Administration (31 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
16 May 2005 | Order of court to wind up (3 pages) |
7 September 2004 | Administrator's progress report (25 pages) |
21 April 2004 | Result of meeting of creditors (2 pages) |
5 April 2004 | Statement of administrator's proposal (26 pages) |
10 February 2004 | Appointment of an administrator (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 154A fleet road fleet hampshire GU51 4BE (1 page) |
17 December 2003 | Full accounts made up to 31 May 2002 (16 pages) |
22 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | Return made up to 29/12/02; full list of members
|
8 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (15 pages) |
22 March 2002 | Auditor's resignation (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
28 December 2001 | Director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Secretary resigned;director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | New director appointed (3 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 January 2000 | New director appointed (2 pages) |
23 February 1999 | Ad 11/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 February 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
18 February 1999 | New director appointed (3 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | £ nc 1000/100000 21/01/99 (1 page) |
28 January 1999 | Memorandum and Articles of Association (11 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 788-790 finchley road london NW11 7UR (1 page) |
29 December 1998 | Incorporation (17 pages) |