Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director Name | Brian Peter Setchell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(6 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 October 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Balmore Bedwins Lane Cookham Dean Maidenhead Berkshire SL6 9PU |
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2005(6 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 October 2007) |
Correspondence Address | 6th Floor 60 London Wall London EC2M 5TQ |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Gillian Margaret Setchell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge Cottage The Street, Waltham St. Lawrence Reading Berkshire RG10 0JH |
Secretary Name | Brian Peter Setchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmore Bedwins Lane Cookham Dean Maidenhead Berkshire SL6 9PU |
Director Name | Mr Richard David Carr Hunter |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Weetwood Cottage Spout Lane, Crockham Hill Edenbridge Kent TN8 6RT |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | 6th Floor 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £292 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 May 2007 | Application for striking-off (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: the old stables hendal farm groombridge east sussex TN3 9NU (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (5 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Secretary resigned (1 page) |
15 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 September 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: the old stables hendal farm cherry gardens hill groombridge kent TN3 9NU (1 page) |
2 May 2003 | Return made up to 30/03/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: st george's house 103 tonbridge road, maidstone kent ME16 8XL (1 page) |
11 April 2001 | Return made up to 30/03/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 October 2000 | Return made up to 30/03/00; full list of members (6 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (13 pages) |