Hardingham
Norfolk
NR9 4EW
Secretary Name | Charles James Craufurd Boyd Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hardingham Norwich Norfolk NR9 4EW |
Director Name | Mr Andrew Edward Hampson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Horncastle Road Horsington Woodhall Spa Lincolnshire LN10 5EZ |
Director Name | Mr Timothy Charles Peto Everest |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 119 Ullswater Crescent London SW15 3RE |
Secretary Name | Mr Brian Harry Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillboro Grange Lane, Alvechurch Birmingham West Midlands B48 7DJ |
Registered Address | 54 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2007 | Return made up to 25/02/07; change of members (6 pages) |
26 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
20 March 2006 | Return made up to 25/02/06; full list of members
|
6 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 October 2005 | Director resigned (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (2 pages) |
13 October 2005 | Director resigned (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 87 hewell road, barnt green birmingham worcestershire B45 8NL (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 54 artillery lane london E1 7LS (2 pages) |
23 March 2005 | Return made up to 25/02/05; full list of members
|
16 March 2005 | New director appointed (2 pages) |