Camberley
Surrey
GU15 2DF
Director Name | Frazer Norwood Hamilton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Chief Marketing Officer |
Correspondence Address | 16 Garden Close Hook Hampshire RG27 9QZ |
Director Name | Melvyn Geoffrey Wheeler |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Suffolk Combe Warfield Bracknell Berkshire RG42 3TW |
Secretary Name | Mr Colin William Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | River Cottage Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | Mr Colin William Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | River Cottage Long Street Enford Pewsey Wiltshire SN9 6DD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2004 | Director resigned (1 page) |
6 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages) |
6 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2003 (3 pages) |
23 December 2003 | Notice of completion of voluntary arrangement (6 pages) |
12 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
25 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 February 2003 | Notice of discharge of Administration Order (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Notice of result of meeting of creditors (3 pages) |
2 March 2001 | Statement of administrator's proposal (2 pages) |
7 February 2001 | Statement of administrator's proposal (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: essential house molly millars lane wokingham berkshire RG41 2PX (1 page) |
11 December 2000 | Administration Order (4 pages) |
11 December 2000 | Notice of Administration Order (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: unit 37 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page) |
28 September 2000 | Resolutions
|
20 September 2000 | Prospectus (116 pages) |
29 August 2000 | Resolutions
|
15 August 2000 | Ad 04/07/00--------- £ si [email protected]=3333 £ ic 647295/650628 (2 pages) |
15 August 2000 | Ad 09/06/00--------- £ si [email protected]=44100 £ ic 650628/694728 (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Ad 19/06/00--------- £ si [email protected]=211035 £ ic 436260/647295 (6 pages) |
3 August 2000 | Ad 12/07/00--------- £ si [email protected]=5000 £ ic 431260/436260 (2 pages) |
18 July 2000 | Ad 09/05/00-26/06/00 £ si [email protected]=185574 £ ic 245686/431260 (3 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 168 high street crowthorne berkshire RG45 7AT (1 page) |
29 June 2000 | Ad 24/05/00--------- £ si 35000@1=35000 £ ic 210686/245686 (2 pages) |
23 June 2000 | £ nc 500000/1000000 19/06/00 (1 page) |
23 June 2000 | Div 19/06/00 (1 page) |
23 June 2000 | Resolutions
|
13 June 2000 | Ad 22/05/00--------- £ si [email protected]=5566 £ ic 205120/210686 (3 pages) |
13 June 2000 | Ad 23/03/00-22/05/00 £ si [email protected]=2618 £ ic 202502/205120 (2 pages) |
3 May 2000 | Ad 21/03/00--------- £ si [email protected]=12800 £ ic 189702/202502 (3 pages) |
2 May 2000 | Ad 22/03/00--------- £ si [email protected]=120000 £ ic 50502/170502 (4 pages) |
2 May 2000 | Ad 25/02/00--------- £ si [email protected]=500 £ ic 50002/50502 (3 pages) |
2 May 2000 | Ad 23/03/00--------- £ si [email protected]=18000 £ ic 170502/188502 (4 pages) |
2 May 2000 | Ad 30/03/00--------- £ si [email protected]=1200 £ ic 188502/189702 (3 pages) |
28 April 2000 | Ad 18/02/00--------- £ si [email protected]=50000 £ ic 2/50002 (4 pages) |
21 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 March 2000 | Application for reregistration from private to PLC (1 page) |
21 March 2000 | Declaration on reregistration from private to PLC (1 page) |
21 March 2000 | Balance Sheet (1 page) |
21 March 2000 | Auditor's statement (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Re-registration of Memorandum and Articles (45 pages) |
21 March 2000 | Auditor's report (1 page) |
10 March 2000 | Div s-div 15/02/00 (1 page) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | New director appointed (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 1000/500000 15/02/00 (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (3 pages) |
28 February 2000 | Memorandum and Articles of Association (47 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 January 2000 | Incorporation (14 pages) |