Bentworth
Alton
Hampshire
GU34 5JH
Director Name | Emma Louise Simmons |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 November 2011) |
Role | Banking |
Correspondence Address | 47 Lewin Road London SW14 8DR |
Secretary Name | Mr John David Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 November 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Mike Pashley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 29 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Rothsay Road Bedford Bedfordshire MK40 3PP |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr Paul Talbot Parkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 3 years (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swift Street London SW6 5AG |
Secretary Name | Ms Jadzia Zofia Duzniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Secretary Name | Dion Bradley Palin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2007) |
Role | Accountant |
Correspondence Address | 76c Gascony Avenue West Hampstead London NW6 4NE |
Director Name | Mr Paul Andrew Stanford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Oak 5 Winton Gardens Berkhamsted Hertfordshire HP4 3NS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2011 | Application to strike the company off the register (3 pages) |
5 August 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Termination of appointment of Alistair Dixon as a director (1 page) |
13 April 2011 | Termination of appointment of Alistair Dixon as a director (1 page) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Secretary's details changed for Mr John David Hopkins on 11 April 2011 (1 page) |
13 April 2011 | Secretary's details changed for Mr John David Hopkins on 11 April 2011 (1 page) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Director's details changed for Alistair William Dixon on 20 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Alistair William Dixon on 20 February 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
30 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
6 June 2008 | Return made up to 20/02/08; no change of members (8 pages) |
6 June 2008 | Return made up to 20/02/08; no change of members (8 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 3RD floor liscarton house 127 sloane street london SW1X 9BA (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 3RD floor liscarton house 127 sloane street london SW1X 9BA (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (3 pages) |
15 May 2007 | New director appointed (3 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 April 2005 | Accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: granville house 132-135 sloane street london SW1 9AX (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: granville house 132-135 sloane street london SW1 9AX (1 page) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | New director appointed (4 pages) |
22 April 2004 | New director appointed (4 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (4 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New director appointed (4 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (2 pages) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 April 2004 | Director resigned (1 page) |
7 April 2004 | Company name changed hackremco (no. 2123) LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed hackremco (no. 2123) LIMITED\certificate issued on 07/04/04 (2 pages) |
3 March 2004 | Incorporation (16 pages) |
3 March 2004 | Incorporation (16 pages) |