Sherfield On Loddon
Hook
Hampshire
RG27 0SE
Secretary Name | Hazel Westbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(4 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 31 Otterbourne Walk Sherfield On Loddon Hook Hampshire RG27 0SE |
Secretary Name | Julie Ann Hallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 17 Linden Place Mapperley Nottingham Nottinghamshire NG3 5RB |
Director Name | Nicholas Max |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2003) |
Role | Financial Adviser |
Correspondence Address | 3e Cedar Lodge Tunnel Road The Park Nottingham NG7 1BP |
Secretary Name | Ms Gwyneth Allsopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maltings Cottage Witherley Lane Atterton Nuneaton Warwickshire CV13 6JU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Summit House 13 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2009 | Application for striking-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from c/o friedmans 13 high street wanstead london E11 2AA (1 page) |
5 June 2008 | Return made up to 27/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 August 2005 | Company name changed stephen todd financial planning LIMITED\certificate issued on 03/08/05 (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 27/04/04; full list of members (3 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 27/04/03; full list of members (8 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 6 oxford street nottingham nottinghamshire NG1 5BH (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Return made up to 27/04/02; full list of members
|
21 August 2001 | Ad 09/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 6 oxford street nottingham NG1 5BH (1 page) |
21 August 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |