Andover
Hampshire
SP10 3DY
Secretary Name | Adele Susan Jayne Brady |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 71 Old Winton Road Andover Hampshire SP10 2DB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,561 |
Cash | £540 |
Current Liabilities | £8,424 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road london chingford E4 8LP (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Appointment of a voluntary liquidator (2 pages) |
6 July 2004 | Statement of affairs (8 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 99 harrow way andover hampshire SP10 3DY (1 page) |
12 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Ad 24/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 71 old winton road andover hampshire SP10 2DB (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (6 pages) |