Beech Hill Road, Headley
Bordon
Hampshire
GU35 8DW
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Rita Ward |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | Portree Lyndhurst Road, Landford Salisbury Wiltshire SP5 2AS |
Director Name | Mr Niall John Holden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carbone House Carbone Hill Northaw Hertfordshire EN6 4PL |
Director Name | Mr Mark Anthony Owen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 43 Argyle Street Reading Berkshire RG1 7YS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 36 Princes Road Teddington Middlesex TW11 0RW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,914 |
Cash | £27,920 |
Current Liabilities | £76,384 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
6 November 2006 | Application for striking-off (1 page) |
26 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page) |
3 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
10 February 2003 | Return made up to 22/09/02; full list of members
|
2 December 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
12 June 2002 | Director resigned (2 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
7 September 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page) |
16 February 2000 | Director resigned (1 page) |
27 January 2000 | Ad 07/01/00--------- £ si 980@1=980 £ ic 1/981 (2 pages) |
18 January 2000 | New director appointed (2 pages) |
23 December 1999 | Company name changed anglo consulting LIMITED\certificate issued on 24/12/99 (2 pages) |
14 December 1999 | New director appointed (2 pages) |
23 November 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 73/75 princess street manchester lancashire M2 4EG (1 page) |
22 September 1999 | Incorporation (13 pages) |