Hursley
Winchester
Hampshire
SO21 2LJ
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 months (closed 17 January 2006) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Director Name | Michael Christopher Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 2005) |
Role | Retired |
Correspondence Address | The Stables Mill Lane Hoe Dereham Norfolk NR20 4BQ |
Director Name | Roger Courtenay Cornick |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Farm Drift Road, Winkfield Windsor Berkshire SL4 4RP |
Director Name | Mary Anne Bridget Mc Intyre |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 2005) |
Role | Operating Finance Director |
Correspondence Address | Coombe House High Street Chieveley Newbury Berkshire RG20 8UX |
Director Name | ALAN James And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Secretary Name | Chesbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NJ |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 2005) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2005 | Application for striking-off (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 100 fetter lane london EC4A 1BN (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
24 May 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 10/01/05--------- £ si 359@1=359 £ ic 1/360 (4 pages) |
13 January 2005 | New director appointed (3 pages) |
12 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: shepperton marina (alan james and co) felix lane, shepperton middlesex TW17 8NJ (1 page) |
11 January 2005 | Secretary resigned (1 page) |
19 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 August 2003 | Incorporation (16 pages) |