Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Director Name | Mr Andrew Hebb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Secretary Name | Mr Andrew Hebb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Dunlin Rise Tytherington Macclesfield Cheshire SK10 2SP |
Director Name | Peter Andrew Osborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2004) |
Role | Accountant |
Correspondence Address | Burns Farm Fordyce Banffshire AB45 2DL Scotland |
Secretary Name | Peter Andrew Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | Burns Farm Fordyce Banffshire AB45 2DL Scotland |
Director Name | David Peter Millard |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 June 2003) |
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 | 01 December 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Long Meadow Brackley Avenue Hartley Wintney Basingstoke Hampshire RG27 8QU |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month 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 31/03/06 to 31/12/05 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 June 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
18 May 2004 | Director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: craven house west street farnham surrey GU9 7EB (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
6 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
28 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 January 2003 | New secretary appointed;new director appointed (3 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
20 December 2002 | Director resigned (1 page) |