Hazelbury Bryan
Sturminster Newton
Dorset
DT10 2DD
Director Name | Caroline Barham Peters |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 August 2013) |
Role | Conference Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodlands Hazelbury Bryan Sturminster Newton Dorset DT10 2DD |
Secretary Name | Mrs Caroline Barham Peters |
---|---|
Status | Closed |
Appointed | 23 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 August 2013) |
Role | Company Director |
Correspondence Address | 6 Woodlands Hazelbury Bryan Sturminster Newton Dorset DT10 2DD |
Director Name | Judith Christine Allen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2010) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Hazelbury Bryan Sturminster Newton Dorset DT10 2DD |
Director Name | Mr Martin William Allen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2010) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Hazelbury Bryan Sturminster Newton Dorset DT10 2DD |
Secretary Name | Judith Christine Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 November 2010) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Hazelbury Bryan Sturminster Newton Dorset DT10 2DD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Appointment of Mrs Caroline Barham Peters as a secretary (2 pages) |
22 February 2011 | Appointment of Mrs Caroline Barham Peters as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Martin Allen as a director (1 page) |
6 December 2010 | Termination of appointment of Judith Allen as a director (1 page) |
6 December 2010 | Termination of appointment of Judith Allen as a director (1 page) |
6 December 2010 | Termination of appointment of Judith Allen as a secretary (1 page) |
6 December 2010 | Termination of appointment of Judith Allen as a secretary (1 page) |
6 December 2010 | Termination of appointment of Martin Allen as a director (1 page) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Allan Ritson Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Caroline Barham Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Allan Ritson Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Martin Allen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Judith Christine Allen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Allan Ritson Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Judith Christine Allen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Martin Allen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Caroline Barham Peters on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Caroline Barham Peters on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Judith Christine Allen on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Martin Allen on 1 October 2009 (2 pages) |
17 February 2010 | Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Office a16 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7SH on 17 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
1 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (1 page) |
24 May 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2007 | Ad 11/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: fairstowe chambers library road ferndown dorset BH22 9JW (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 7 woodlands hazelbury bryan sturminster newton DT10 2DD (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 7 woodlands hazelbury bryan sturminster newton DT10 2DD (1 page) |
5 March 2007 | New director appointed (2 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (13 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (13 pages) |