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 | 09 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 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 | 09 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 October 2007) |
Correspondence Address | 6th Floor 60 London Wall London EC2M 5TQ |
Director Name | Mark Geoffrey Stephen Bunney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Twickenham |
Correspondence Address | Honeywood Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Mr Paul Matthew Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lowther Hill London SE23 1PY |
Director Name | Robert William Brown |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2005) |
Role | Accountant |
Correspondence Address | Catton House Park Close Church Street Old Catton Norwich NR6 7DL |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(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 | £13 |
Latest Accounts | 31 March 2006 (18 years 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) |
8 February 2007 | Return made up to 21/01/07; full list of members (5 pages) |
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) |
13 February 2006 | Return made up to 21/01/06; full list of members (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Registered office changed on 06/06/05 from: the old stables hendal farm groombridge east sussex TN3 9NU (1 page) |
6 June 2005 | New director appointed (5 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 16 church road tunbridge wells kent TN1 1JP (1 page) |
25 February 2003 | Return made up to 21/01/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: st george house 103 tonbridge road maidstone kent ME16 8XL (1 page) |
24 January 2001 | Return made up to 21/01/01; full list of members
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (13 pages) |