Liphook
Hampshire
GU30 7LX
Secretary Name | Mr Paul William Hendrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotesham House The Street Shotesham Norfolk NR15 1AP |
Director Name | Mr Paul William Hendrie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 20 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotesham House The Street Shotesham Norfolk NR15 1AP |
Director Name | Christopher Rogers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | Shillington Manor Shillington Hitchin Hertfordshire SG5 3LD |
Director Name | Mr Bruce Gordon Claridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thorns Ashby-Cum-Fenby Grimsby South Humberside DN37 0QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,565,930 |
Cash | £1,540,746 |
Current Liabilities | £1,216 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
20 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 August 2016 | Registered office address changed from Shotesham House the Street Shotesham All Saints Norwich NR15 1AP to 150 Aldersgate Street London EC1A 4AB on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Shotesham House the Street Shotesham All Saints Norwich NR15 1AP to 150 Aldersgate Street London EC1A 4AB on 16 August 2016 (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Declaration of solvency (3 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Declaration of solvency (3 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
9 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich NR15 1AP on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich NR15 1AP on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Vector House, Marine Base South Denes Road Great Yarmouth Norfolk NR30 3QF to Shotesham House the Street Shotesham All Saints Norwich NR15 1AP on 2 June 2015 (1 page) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
7 December 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
31 March 2008 | Gbp ic 60000/33600\11/03/08\gbp sr 26400@1=26400\ (1 page) |
31 March 2008 | Gbp ic 60000/33600\11/03/08\gbp sr 26400@1=26400\ (1 page) |
18 March 2008 | Appointment terminated director bruce claridge (1 page) |
18 March 2008 | Appointment terminated director christopher rogers (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director bruce claridge (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Appointment terminated director christopher rogers (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members
|
14 June 2005 | Return made up to 08/05/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members
|
15 June 2004 | Return made up to 08/05/04; full list of members
|
17 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
17 September 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
8 September 2003 | Resolutions
|
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Resolutions
|
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Nc inc already adjusted 24/07/03 (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Nc inc already adjusted 24/07/03 (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Ad 24/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Ad 24/07/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
8 September 2003 | Director's particulars changed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (17 pages) |
8 May 2003 | Incorporation (17 pages) |