Holybourne
Alton
Hampshire
GU34 4EU
Secretary Name | Albert Hillaby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | Park Manor Farm Fearby Masham Ripon North Yorkshire |
Director Name | Mr Stephen Graham Frostick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Production Manager |
Correspondence Address | 14 Park Road Haslemere Surrey GU27 2NL |
Director Name | Mr Gary Hedley Main |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Slaes Manager |
Correspondence Address | 17 Valley Walk Shirley Croydon Surrey CR0 8SR |
Secretary Name | Keith Robert McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Pewley Bank Guildford Surrey GU1 3PU |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2000) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 60/62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,827 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2003 | Application for striking-off (1 page) |
26 September 2002 | Total exemption small company accounts made up to 28 February 2002 (1 page) |
11 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 January 2001 | Accounting reference date shortened from 30/06/00 to 29/02/00 (1 page) |
15 January 2001 | Full accounts made up to 29 February 2000 (9 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 February 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
22 February 2000 | Ad 09/12/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 February 2000 | Company name changed f m r LIMITED\certificate issued on 18/02/00 (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
29 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 2 josephs road guildford surrey GU1 1DW (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 12/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1999 | Director resigned (1 page) |
30 April 1999 | Incorporation (14 pages) |