Chandlers Ford
Eastleigh
Hampshire
SO53 1GU
Director Name | Nicola Kate Allan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hensting Cottage Hensting Lane, Fishers Pond Eastleigh SO50 7HH |
Director Name | Stephanie Marilyn Allan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliff House Cliff Way, Compton Winchester Hampshire SO21 2AP |
Secretary Name | William Campbell Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliff House Cliff Way, Compton Winchester Hampshire SO21 2AP |
Director Name | William Campbell Allan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Cliff House Cliff Way, Compton Winchester Hampshire SO21 2AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,788 |
Cash | £1,383 |
Current Liabilities | £94,153 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Statement of affairs with form 4.19 (5 pages) |
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 71 the hundred romsey hampshire SO51 8BZ (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Return made up to 11/10/04; full list of members (9 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members
|
27 October 2001 | Return made up to 11/10/01; full list of members
|
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 11/10/00; full list of members (8 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Restoration by order of the court (2 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2000 | New director appointed (2 pages) |
27 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
27 April 2000 | Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 62 high street winchester hampshire SO23 9BX (1 page) |
15 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (17 pages) |