Newton Valence
Alton
Hampshire
GU34 3RB
Secretary Name | Mr Alexander Charles George Kitchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meadow Cottages Selborne Road Newton Valence Alton Hampshire GU34 3RL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 43 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £147,924 |
Net Worth | £569,708 |
Cash | £346,564 |
Current Liabilities | £183,857 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: the barn will hall farm basingstoke road alton hampshire GU34 1QL (1 page) |
5 December 2007 | Appointment of a voluntary liquidator (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Declaration of solvency (3 pages) |
6 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: longbridge house 3 downing street farnham surrey GU9 7NX (1 page) |
9 June 2005 | Return made up to 19/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: longbridge house 3 downing street farnham surrey GU9 7PA (1 page) |
23 April 2004 | Return made up to 19/04/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: springpark house basing view basingstoke hampshire RG21 2EF (1 page) |
15 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
21 July 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | £ nc 100/100000 23/05/02 (1 page) |
28 June 2002 | Resolutions
|
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |