Andover
Hampshire
SP10 2PG
Director Name | Mr Peter Angas Reed |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Old Weybeards Farm Hill End Road Harefield Middlesex UB9 6LH |
Secretary Name | David Neil Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2007) |
Role | Accountant |
Correspondence Address | 35 Lyster Road Fordingbridge Hampshire SP6 1QY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
12 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2008 | Liquidators statement of receipts and payments to 13 November 2008 (7 pages) |
21 November 2007 | Appointment of a voluntary liquidator (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Statement of affairs (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: southernhay house 36 southernhay east exeter EX1 1NX (1 page) |
18 October 2007 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
19 June 2007 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
10 August 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Incorporation (12 pages) |