Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Pulborough Road London SW18 5UQ |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 January 2008) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Brookside Crescent Cuffley Hertfordshire EN6 4QL |
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 January 2008) |
Correspondence Address | 2nd Floor 25 Copthall Avenue London EC2R 7BP |
Director Name | Garrett Kelleher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 32 Herbert Park Donnybrook Dublin 4 Irish |
Director Name | Christopher O Connell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 8 Temple Road Dublin 6 Irish |
Secretary Name | Philippa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 30 Park Drive Close Castleknock Dublin 15 Irish |
Secretary Name | Emmet O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2006) |
Role | Accountant |
Correspondence Address | 19 Cowper Road Dublin 6 Irish |
Director Name | David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 2007) |
Role | Company Director |
Correspondence Address | The Retreat Church Lane Headley Surrey KT18 6LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 25 Copthall Avenue London EC2R 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £5,000 |
Current Liabilities | £1,249,000 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Application for striking-off (2 pages) |
18 June 2007 | Return made up to 10/04/07; full list of members; amend (7 pages) |
8 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
8 June 2007 | Director's particulars changed (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New director appointed (5 pages) |
18 July 2006 | New director appointed (5 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 July 2006 | New director appointed (5 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members
|
18 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
20 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 February 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
26 June 2003 | Ad 03/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New secretary appointed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |