Sutton Scotney
Hampshire
SO21 3PT
Secretary Name | Rebbecca Methuen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 January 2011) |
Role | Secretary |
Correspondence Address | Hunton Down House Hunton Sutton Scotney Hampshire SO21 3PT |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 189 Bickenhall Mansions Bickenhall Street Baker Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
40 at 1 | Piers Harry North Dalrymple Methuen 66.67% Ordinary |
---|---|
20 at 1 | Ms Rebecca Harriet Methuen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,927 |
Cash | £170,109 |
Current Liabilities | £244,295 |
Latest Accounts | 24 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2010 | Application to strike the company off the register (3 pages) |
29 September 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 24 December 2009 (4 pages) |
20 August 2010 | Accounts for a dormant company made up to 24 December 2009 (4 pages) |
19 January 2010 | Previous accounting period extended from 30 June 2009 to 24 December 2009 (3 pages) |
19 January 2010 | Previous accounting period extended from 30 June 2009 to 24 December 2009 (3 pages) |
26 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 August 2009 | Director's Change of Particulars / piers methuen / 08/08/2008 / HouseName/Number was: , now: hunton down house; Street was: 67 cambridge street, now: hunton; Post Town was: london, now: sutton scotney; Region was: , now: hampshire; Post Code was: SW1V 4PS, now: SO21 3PT (1 page) |
25 August 2009 | Director's change of particulars / piers methuen / 08/08/2008 (1 page) |
17 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 September 2008 | Secretary Appointed Rebecca Methuen Logged Form (1 page) |
3 September 2008 | Secretary appointed rebecca methuen logged form (1 page) |
21 August 2008 | Secretary appointed rebbecca methuen (2 pages) |
21 August 2008 | Secretary appointed rebbecca methuen (2 pages) |
20 August 2008 | Secretary appointed rebecca methuen (2 pages) |
20 August 2008 | Secretary appointed rebecca methuen (2 pages) |
13 August 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
13 August 2008 | Appointment Terminated Secretary wollastons nominees LIMITED (1 page) |
11 August 2008 | Ad 29/07/08\gbp si 59@1=59\gbp ic 1/60\ (2 pages) |
11 August 2008 | Ad 29/07/08 gbp si 59@1=59 gbp ic 1/60 (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
21 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 February 2006 | Accounts made up to 30 June 2005 (2 pages) |
18 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
18 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Accounts made up to 30 June 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
17 January 2005 | Resolutions
|
22 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
17 October 2003 | New director appointed (7 pages) |
17 October 2003 | New director appointed (7 pages) |
23 September 2003 | Memorandum and Articles of Association (11 pages) |
23 September 2003 | Memorandum and Articles of Association (11 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
18 September 2003 | Company name changed notsallow 191 LIMITED\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed notsallow 191 LIMITED\certificate issued on 18/09/03 (2 pages) |
8 June 2003 | Incorporation (26 pages) |