Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Mr Duncan John Bernard Moss |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Langham House Rode Frome Somerset BA11 6PS |
Director Name | Mr Daniel James Chapman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23 Randall Road Chandlers Ford Eastleigh Hampshire SO53 5AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2010 | Application to strike the company off the register (4 pages) |
30 April 2010 | Application to strike the company off the register (4 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
6 August 2009 | Appointment terminated director duncan moss (1 page) |
6 August 2009 | Appointment Terminated Director duncan moss (1 page) |
16 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 April 2009 | Director's Change of Particulars / james burns / 19/12/2008 / HouseName/Number was: , now: hanger park house; Street was: the hollies, now: hanger park house; Area was: 26 badbury, now: hinton parva; Post Code was: SN4 0EU, now: SN4 0DH (1 page) |
6 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / james burns / 19/12/2008 (1 page) |
27 June 2008 | Appointment Terminated Director daniel chapman (1 page) |
27 June 2008 | Appointment terminated director daniel chapman (1 page) |
3 April 2008 | Director's Change of Particulars / duncan moss / 12/12/2007 / HouseName/Number was: , now: langham house; Street was: denbie, now: langham house; Area was: victoria road, now: rode; Post Town was: trowbridge, now: nr frome; Region was: wiltshire, now: somerset; Post Code was: BA14 7LA, now: BA11 6PS (1 page) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / duncan moss / 12/12/2007 (1 page) |
1 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (18 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
9 April 2005 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
29 March 2005 | New director appointed (4 pages) |
29 March 2005 | New director appointed (4 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (3 pages) |
29 March 2005 | New secretary appointed;new director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Incorporation (16 pages) |
15 March 2005 | Incorporation (16 pages) |