Basingstoke
Hampshire
RG23 8EA
Director Name | Anthony Leslie O'Grady |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 March 2009) |
Role | Diamond Driller |
Correspondence Address | 18 Dudley Close Basingstoke Hampshire RG23 8BP |
Director Name | Patricia Gillian Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 March 2009) |
Role | Company Director |
Correspondence Address | 120 Warwick Road Basingstoke Hampshire RG23 8EA |
Director Name | Mr Graham Edward Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Drilling |
Correspondence Address | 120 Warwick Road Winklebury Basingstoke Hampshire RG23 8EA |
Director Name | Shorthouse & Martin Ltd (Corporation) |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 November 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 | 05 November 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 | -£17,259 |
Cash | £547 |
Current Liabilities | £38,373 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Statement of affairs (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
10 August 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (1 page) |
17 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
17 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
16 March 2005 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
17 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
22 June 2004 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Ad 05/11/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |