Moreton In Marsh
Gloucestershire
GL56 0JH
Wales
Secretary Name | Mr Mark Byron Blackwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Jubilee Avenue Whitton Twickenham Middlesex TW2 6JA |
Director Name | Walter Hasler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 13 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 10 February 2015) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 50 Croft Holm Moreton In Marsh Gloucestershire GL56 0JH Wales |
Secretary Name | Alice Irene Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 39 Eton Road Stratford Upon Avon Warwickshire CV37 7ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Minster House Mhr Consultancy Services 126a High Street Whitton Twickenham Middlesex TW2 7LL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
100 at £1 | Susan Hasler Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Director's details changed for Walter Hasler on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Walter Hasler on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Sue Hasler on 22 September 2014 (2 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 February 2012 | Director's details changed (2 pages) |
13 February 2012 | Director's details changed for Walter Hasler on 13 February 2012 (2 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Director's details changed for Walter Hasler on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Walter Hasler on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Sue Hasler on 1 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Sue Hasler on 1 October 2009 (2 pages) |
24 June 2009 | Accounts made up to 31 March 2009 (3 pages) |
30 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from mhr consultancy services 126A high street whitton twickenham middlesex TW2 7LL (1 page) |
16 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 June 2008 | Accounts made up to 31 March 2008 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 28/01/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: temple house 9 the vines shabbington aylesbury buckinghamshire HP18 9HH (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
25 January 2003 | Return made up to 28/01/03; full list of members
|
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: temple smith associates the nap 33 bicester road oakley aylesbury buckinghamshire HP18 9QF (1 page) |
5 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
22 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
21 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
21 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: the nap 33 bicester road, oakley aylesbury buckinghamshire HP18 9QF (1 page) |
8 March 2000 | Ad 05/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |