Liphook
Hampshire
GU30 7XA
Secretary Name | Mr Andrew James Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Longmoor Drive Liphook Hampshire GU30 7XA |
Director Name | Mr Clive William Montgomery |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 May 2011) |
Role | Worldwide Logistics |
Country of Residence | England |
Correspondence Address | Box Cottage Walking Bottom Peaslake Guildford Surrey GU5 9RR |
Director Name | Jane Burns |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Sales |
Correspondence Address | 5 Longmoor Drive Liphook Hampshire GU30 7XA |
Registered Address | Unit 8 Radius Park St Anthonys Way Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2011 | Final Gazette dissolved following liquidation (1 page) |
14 February 2011 | Completion of winding up (1 page) |
14 February 2011 | Completion of winding up (1 page) |
22 April 2010 | Order of court to wind up (1 page) |
22 April 2010 | Order of court to wind up (1 page) |
1 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Appointment terminated director jane burns (1 page) |
6 May 2009 | Appointment Terminated Director jane burns (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 April 2009 | Accounts made up to 31 May 2007 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 April 2009 | Accounts made up to 31 May 2006 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from room 109 timberham house world cargo centre gatwick airport surrey RH6 0SQ (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from room 109 timberham house world cargo centre gatwick airport surrey RH6 0SQ (1 page) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o astac LTD rudloe college rudloe manor box hill corsham wiltshire SN13 0GT (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o astac LTD rudloe college rudloe manor box hill corsham wiltshire SN13 0GT (1 page) |
28 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
28 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
19 January 2006 | Accounts made up to 31 May 2005 (2 pages) |
29 September 2005 | Return made up to 20/05/05; full list of members (7 pages) |
29 September 2005 | Return made up to 20/05/05; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 5 longmoor drive liphook hampshire GU30 7XA (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 5 longmoor drive liphook hampshire GU30 7XA (1 page) |
20 May 2004 | Incorporation (19 pages) |
20 May 2004 | Incorporation (19 pages) |