Selborne Road
Alton
Hampshire
GU34 3HU
Director Name | Keith Richard Nicklin |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | The Old Farm House Standford Lane Standford Hampshire GU35 8RG |
Secretary Name | Lion Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 July 2006) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Director Name | Gerald Glyn Theobald |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lena Close Ludgershall Wiltshire SP11 9SG |
Director Name | Mrs Eleanor Ervine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathside Hollywater Rd Bordon Hants GU35 0AH |
Secretary Name | Mrs Eleanor Ervine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heathside Hollywater Rd Bordon Hants GU35 0AH |
Secretary Name | Lion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,108 |
Current Liabilities | £18,260 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Return made up to 07/08/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 April 2004 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Return made up to 07/08/03; full list of members
|
17 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 March 2003 | Ad 03/01/03-20/01/03 £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 2 high street kingston upon thames surrey KT1 1EU (1 page) |
26 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Ad 25/10/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
8 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (17 pages) |