Lower Pennington Lane
Lymington
Hampshire
SO41 8AL
Director Name | Mrs Sally Patricia Priestley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 January 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Secretary Name | Mrs Sally Patricia Priestley |
---|---|
Status | Closed |
Appointed | 01 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | The Old Barn House Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AL |
Director Name | Mr Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Manor Farm House Newton Toney Salisbury Wiltshire SP4 0HA |
Director Name | Mr William Bernard Uzzell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Hotel Exeter Park Road Bournemouth Dorset BH2 5AX |
Secretary Name | Mr William Bernard Uzzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Hotel Exeter Park Road Bournemouth Dorset BH2 5AX |
Director Name | Mr Christopher John Bradley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 March 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Grange The Street St James South Elmham Halesworth Suffolk IP19 0HN |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Director Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
100 at £1 | Sally Patricia Priestley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £100 |
Current Liabilities | £433 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (3 pages) |
4 October 2013 | Application to strike the company off the register (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Appointment of Mrs Sally Patricia Priestley as a secretary (2 pages) |
5 January 2011 | Appointment of Mrs Sally Patricia Priestley as a secretary (2 pages) |
17 September 2010 | Registered office address changed from The Old Barn House Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AL on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from the Old Barn House Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AL on 17 September 2010 (1 page) |
9 April 2010 | Termination of appointment of William Uzzell as a secretary (1 page) |
9 April 2010 | Termination of appointment of William Uzzell as a director (1 page) |
9 April 2010 | Termination of appointment of William Uzzell as a secretary (1 page) |
9 April 2010 | Termination of appointment of William Uzzell as a director (1 page) |
9 April 2010 | Appointment of Mrs Sally Patricia Priestley as a director (2 pages) |
9 April 2010 | Appointment of Mrs Sally Patricia Priestley as a director (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Termination of appointment of Christopher Bradley as a director (1 page) |
8 April 2010 | Termination of appointment of Christopher Bradley as a director (1 page) |
1 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
21 December 2009 | Director's details changed for William Bernard Uzzell on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Christopher John Bradley on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for William Bernard Uzzell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Maxwell Priestley on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Christopher John Bradley on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Maxwell Priestley on 21 December 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 October 2008 | Accounts made up to 31 December 2007 (2 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
9 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 June 2005 | Accounts made up to 31 December 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 February 2005 | Return made up to 16/12/04; full list of members
|
9 February 2005 | Application for reregistration from PLC to private (1 page) |
9 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2005 | Application for reregistration from PLC to private (1 page) |
9 February 2005 | Re-registration of Memorandum and Articles (7 pages) |
9 February 2005 | Return made up to 16/12/04; full list of members (8 pages) |
9 February 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Re-registration of Memorandum and Articles (7 pages) |
9 February 2005 | Resolutions
|
26 January 2005 | Registered office changed on 26/01/05 from: 31 southampton row london WC1B 5HT (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 31 southampton row london WC1B 5HT (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Secretary resigned;director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
16 December 2003 | Incorporation (14 pages) |