Hungerford
Berkshire
RG17 7AL
Secretary Name | Miranda Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 1 Wickfield Farm Cottages Hungerford Berkshire RG17 7AL |
Director Name | Kenneth Clayton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Gate House 33 Ashby Road Tamworth Staffordshire B79 8AU |
Director Name | Simon Clayton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Sutton Road Mile Oak Tamworth Staffordshire B78 3PD |
Secretary Name | Kenneth Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Gate House 33 Ashby Road Tamworth Staffordshire B79 8AU |
Director Name | Guy Millant |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 June 2009) |
Role | Company Director |
Correspondence Address | 28avenue Jean Cocteau La Rochette Seine Et Marne 77000 France |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
75 at 1 | Downing Classic Vct 2 PLC 8.33% Ordinary |
---|---|
75 at 1 | Downing Classic Vct PLC 8.33% Ordinary |
75 at 1 | Elderstreet Downing Vct PLC 8.33% Ordinary |
75 at 1 | Pennine Downing Ethical Vct PLC 8.33% Ordinary |
73 at 1 | Ms Miranda Mary Brady 8.11% Ordinary |
73 at 1 | Pete Brady 8.11% Ordinary |
32 at 1 | Guy Millant 3.56% Ordinary |
30 at 1 | Da Vinci Direct Relationships LTD 3.33% Ordinary |
30 at 1 | Ms Deborah Parritt 3.33% Ordinary |
30 at 1 | Robert Harris 3.33% Ordinary |
29 at 1 | Christophe Millant 3.22% Ordinary |
29 at 1 | Dominique Millant 3.22% Ordinary |
29 at 1 | Ms Veronique Guillochon 3.22% Ordinary |
21 at 1 | Andrew Woolley 2.33% Ordinary |
102 at 1 | Ken Clayton 11.33% Ordinary |
102 at 1 | Simon Clayton 11.33% Ordinary |
10 at 1 | Peter Sprague 1.11% Ordinary |
10 at 1 | Steve Purdy 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,403 |
Cash | £3,850 |
Current Liabilities | £5,286 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 July 2009 | Appointment terminated director guy millant (1 page) |
8 July 2009 | Appointment Terminated Director guy millant (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (9 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (9 pages) |
14 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 September 2006 | Return made up to 22/07/06; full list of members
|
1 September 2006 | Return made up to 22/07/06; full list of members (12 pages) |
15 September 2005 | Return made up to 22/07/05; full list of members (12 pages) |
15 September 2005 | Return made up to 22/07/05; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
8 September 2004 | Return made up to 22/07/04; full list of members (13 pages) |
8 September 2004 | Return made up to 22/07/04; full list of members (13 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
4 August 2003 | Return made up to 22/07/03; full list of members (13 pages) |
4 August 2003 | Return made up to 22/07/03; full list of members (13 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 August 2002 | Return made up to 22/07/02; full list of members (13 pages) |
8 August 2002 | Return made up to 22/07/02; full list of members (13 pages) |
8 October 2001 | Ad 01/03/01--------- £ si 300@1=300 £ ic 600/900 (2 pages) |
8 October 2001 | Return made up to 22/07/01; full list of members (11 pages) |
8 October 2001 | Return made up to 22/07/01; full list of members (11 pages) |
8 October 2001 | Ad 01/03/01--------- £ si 300@1=300 £ ic 600/900 (2 pages) |
13 March 2001 | Ad 16/01/01--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
13 March 2001 | Ad 17/11/00--------- £ si 568@1=568 £ ic 32/600 (4 pages) |
13 March 2001 | Ad 17/11/00--------- £ si 568@1=568 £ ic 32/600 (4 pages) |
13 March 2001 | Ad 16/01/01--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
26 January 2001 | Company name changed midlandsguide.co.uk LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed midlandsguide.co.uk LIMITED\certificate issued on 26/01/01 (2 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (1 page) |
24 November 2000 | Accounts for a small company made up to 30 September 2000 (1 page) |
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
10 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (22 pages) |