Chineham
Basingstoke
Hampshire
RG24 8LN
Secretary Name | Ethna Margaret Feighery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 October 2008) |
Role | Office Manager |
Correspondence Address | 18 Hereford Road Basingstoke Hampshire RG23 8QL |
Director Name | Shorthouse & Martin Ltd (Corporation) |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 62-64 New Road Basingstoke Hampshire RG21 7PW |
Secretary Name | Shorthouse & Martin Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 62-64 New Road Basingstoke Hampshire RG21 7PW |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,522 |
Cash | £73,223 |
Current Liabilities | £142,067 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page) |
10 January 2007 | Statement of affairs (7 pages) |
10 January 2007 | Appointment of a voluntary liquidator (2 pages) |
10 January 2007 | Resolutions
|
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
12 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 September 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
10 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
21 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Ad 01/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 2003 | Company name changed parc ferme specialists LIMITED\certificate issued on 25/06/03 (2 pages) |
17 April 2003 | Incorporation (14 pages) |