Well Long Sutton
Odiham
RG29 1TH
Secretary Name | Justin Spencer Blockley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(7 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 12 Starting Gate 22-24 Brockenhurst Road Ascot Berkshire SL5 9DL |
Director Name | Sharon Margaret Hulbert |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2006) |
Role | Property Consultant |
Correspondence Address | Hunters Lodge Fenns Lane, West End Woking Surrey GU24 9QF |
Secretary Name | Sharon Margaret Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Hunters Lodge Fenns Lane, West End Woking Surrey GU24 9QF |
Secretary Name | Mr Terry William Sebborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post House Debtford Lane, Greywell Hook Hampshire RG29 1BZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 March 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
22 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (6 pages) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (6 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 18 August 2010 (7 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 18 August 2010 (7 pages) |
4 September 2009 | Statement of affairs with form 4.19 (6 pages) |
4 September 2009 | Appointment of a voluntary liquidator (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Statement of affairs with form 4.19 (6 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 33 the clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 33 the clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 25/05/07; full list of members (3 pages) |
28 January 2009 | Return made up to 25/05/08; full list of members (3 pages) |
28 January 2009 | Return made up to 25/05/08; full list of members (3 pages) |
28 January 2009 | Return made up to 25/05/07; full list of members (3 pages) |
27 January 2009 | Secretary appointed justin spencer blockley (3 pages) |
27 January 2009 | Secretary appointed justin spencer blockley (3 pages) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
27 January 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2 blakes cottages well long sutton odiham basingstoke hampshire RG29 1TH (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2 blakes cottages well long sutton odiham basingstoke hampshire RG29 1TH (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 33 clarendon centre salisbury business park dairy meadow lane salisbury wiltshire SP1 2TJ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: hunters lodge fenns lane west end woking surrey GU24 9QF (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: hunters lodge fenns lane west end woking surrey GU24 9QF (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
14 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
19 September 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: fiscal house 367 london road camberley surrey GU15 3HQ (1 page) |
19 May 2004 | Return made up to 25/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 25/05/04; full list of members (5 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
23 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members (5 pages) |
29 May 2003 | Return made up to 25/05/03; full list of members (5 pages) |
13 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
13 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
5 June 2002 | Return made up to 25/05/02; full list of members (5 pages) |
7 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
7 March 2002 | Company name changed M.H. construction character home s LIMITED\certificate issued on 07/03/02 (2 pages) |
7 March 2002 | Company name changed M.H. construction character home s LIMITED\certificate issued on 07/03/02 (2 pages) |
13 September 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
13 September 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
24 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (16 pages) |
25 May 2000 | Incorporation (16 pages) |