Hunton, Sutton Scotney
Winchester
Hampshire
SO21 3PS
Secretary Name | Mr Timothy William Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Mr Timothy William Drake |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
Director Name | Kenneth Lovell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Avenue Rokor Sunderland Tyne & Wear SR6 9NJ |
Director Name | Raymond Minto |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | 36 Riverside Terrace Durham Road Sunderland SR2 7NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Garden Cottage, Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
1 at £1 | Maats Tech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,589 |
Cash | £9,916 |
Current Liabilities | £10,240 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 21 February |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Voluntary strike-off action has been suspended (1 page) |
16 May 2012 | Voluntary strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 February 2012 | Previous accounting period shortened from 30 September 2012 to 21 February 2012 (1 page) |
21 February 2012 | Previous accounting period shortened from 30 September 2012 to 21 February 2012 (1 page) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
16 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Kenneth Lovell on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Kenneth Lovell on 23 April 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
12 December 2009 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
20 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members
|
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
13 August 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
13 August 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
23 April 2003 | Incorporation (16 pages) |
23 April 2003 | Incorporation (16 pages) |