Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary Name | Mr Andrew Hebb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(3 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | David Peter Millard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Pound Cottage Hook Road, Greywell Hook Hampshire RG29 1BU |
Secretary Name | Mr Alan Stuart James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Long Meadow Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 60 Trafalgar Square London WC2N 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
4 April 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 October 2004 | Return made up to 08/09/04; full list of members (8 pages) |
8 October 2004 | Secretary resigned (1 page) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: craven house west street farnham surrey GU9 7EN (1 page) |
13 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 September 2002 | Return made up to 08/09/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
27 September 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 September 2000 | Ad 15/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Incorporation (20 pages) |