Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH
Director Name | Neil Pryce Williams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Group Operations |
Correspondence Address | The Rectory 81 Stoke Road Stoke Dabernon Surrey KT11 3PU |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2009 | Application to strike the company off the register (3 pages) |
14 October 2009 | Application to strike the company off the register (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Director's Change of Particulars / roy naismith / 05/06/2006 / HouseName/Number was: , now: the threshing barn; Street was: the corn store, now: manor farm; Area was: manor farm barns, now: old alresford; Post Town was: old alresford, now: ; Country was: , now: united kingdom (1 page) |
4 June 2009 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
22 September 2008 | Full accounts made up to 31 January 2008 (11 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (11 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (11 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (11 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 January 2006 (11 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (11 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
18 May 2005 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
18 May 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Ad 09/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Resolutions
|
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (17 pages) |
9 May 2005 | Incorporation (17 pages) |