Gaston Lane, South Warnborough
Hook
Hampshire
RG29 1RH
Director Name | Mr Mark Harris Getty |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Vicars Farmhouse Wormsley, Stokenchurch High Wycombe Buckinghamshire HP14 3YG |
Secretary Name | Mr Patrick Ronald Vernon Maxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(8 years after company formation) |
Appointment Duration | 11 months (closed 24 February 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acacia House Centre Avenue, Acton London W3 7JX |
Director Name | Mr Anthony James Bouchier |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warrington Crescent London W9 1ED |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor Lodge Horsham Road Holmwood Dorking Surrey RH5 4NA |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Secretary Name | Mr Anthony James Bouchier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warrington Crescent London W9 1ED |
Secretary Name | Mr Peter St John Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Mr Robin Henry Richard Bevan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Peaches Farm Minchinhampton Stroud Gloucestershire GL6 9BB Wales |
Secretary Name | Mr Robin Henry Richard Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Peaches Farm Minchinhampton Stroud Gloucestershire GL6 9BB Wales |
Director Name | Colin Ingleby Mackenzie |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2003) |
Role | Chairman Cga |
Correspondence Address | 2 Grove End Road St Johns Wood London NW8 9LB |
Director Name | Timothy John De Lisle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2002) |
Role | Editor |
Correspondence Address | 63 College Cross London N1 1PT |
Secretary Name | Mr William James Guy England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Sundial Horn Lane, East Hendred Wantage Oxfordshire OX12 8LD |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Sutton Place 6th Floor 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2008 | Application for striking-off (1 page) |
31 July 2008 | Accounts made up to 30 September 2007 (13 pages) |
3 April 2008 | Secretary appointed mr patrick ronald vernon maxwell (1 page) |
29 March 2008 | Return made up to 14/03/08; full list of members (11 pages) |
28 March 2008 | Appointment terminated secretary william england (1 page) |
21 July 2007 | Accounts made up to 30 September 2006 (13 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (15 pages) |
29 March 2007 | Auditor's resignation (1 page) |
4 November 2006 | Accounts made up to 30 September 2005 (12 pages) |
5 June 2006 | Return made up to 14/03/06; full list of members (15 pages) |
1 November 2005 | Return made up to 14/03/03; full list of members; amend (21 pages) |
3 October 2005 | Return made up to 14/03/05; full list of members (17 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Return made up to 14/03/04; full list of members; amend (17 pages) |
28 September 2005 | Director resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 8/10 new fetter lane london EC4A 1RS (1 page) |
4 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (17 pages) |
2 April 2004 | Return made up to 14/03/03; full list of members (22 pages) |
2 April 2004 | Return made up to 14/03/04; full list of members (19 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned;director resigned (1 page) |
5 August 2003 | Accounts made up to 30 September 2002 (18 pages) |
7 April 2003 | Director resigned (1 page) |
24 September 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New director appointed (3 pages) |
25 April 2002 | Return made up to 14/03/02; change of members (10 pages) |
25 April 2002 | New director appointed (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (3 pages) |
24 January 2002 | Resolutions
|
16 January 2002 | Memorandum and Articles of Association (23 pages) |
16 January 2002 | Ad 30/11/01--------- £ si [email protected]=250 £ si 1000000@1=1000000 £ ic 1058/1001308 (2 pages) |
16 January 2002 | £ nc 1080/1001365 30/11/01 (1 page) |
4 November 2001 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
1 May 2001 | Ad 19/04/01--------- £ si [email protected]=45 £ ic 1013/1058 (2 pages) |
25 April 2001 | Return made up to 14/03/01; full list of members
|
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
15 February 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
9 February 2001 | Ad 18/10/00--------- £ si [email protected]=13 £ ic 1000/1013 (2 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Nc inc already adjusted 24/10/00 (1 page) |
14 December 2000 | Ad 24/10/00--------- £ si [email protected]=300 £ ic 700/1000 (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Nc inc already adjusted 18/10/00 (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Ad 18/10/00--------- £ si 600@1=600 £ ic 100/700 (2 pages) |
29 November 2000 | S-div 18/10/00 (1 page) |
29 November 2000 | Notice of assignment of name or new name to shares (1 page) |
28 November 2000 | New secretary appointed (3 pages) |
30 October 2000 | Ad 27/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (3 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed charco 827 LIMITED\certificate issued on 21/08/00 (2 pages) |
14 March 2000 | Incorporation (21 pages) |