Hook
Hampshire
RG27 9NP
Secretary Name | Ms Clare Marie Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 39 Grace Gardens Fleet Hampshire GU51 5TB |
Director Name | Ms Clare Marie Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 year after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 August 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 39 Grace Gardens Fleet Hampshire GU51 5TB |
Director Name | Stephen Philip Prismall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Close Iver Heath Buckinghamshire SL0 0QS |
Director Name | Mr Russell Paul Bennett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2011) |
Role | It&S Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Pyghtle Olney MK46 5PS |
Website | www.ghpconsultancy.co.uk |
---|---|
Telephone | 01344 304800 |
Telephone region | Bracknell |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
89 at £1 | Paul D. Davies 89.00% Ordinary A |
---|---|
10 at £1 | Clare Thomas 10.00% Ordinary B |
1 at £1 | Debra Louise Davies 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£55,570 |
Cash | £353 |
Current Liabilities | £316,768 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (11 pages) |
14 May 2014 | Liquidators statement of receipts and payments to 2 April 2014 (11 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (11 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 2 April 2013 (12 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (12 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 2 April 2013 (12 pages) |
11 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 April 2012 | Statement of affairs with form 4.19 (7 pages) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Resolutions
|
29 March 2012 | Registered office address changed from 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 29 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Termination of appointment of Russell Bennett as a director (1 page) |
23 May 2011 | Change of share class name or designation (2 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Termination of appointment of Russell Bennett as a director (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Termination of appointment of Stephen Prismall as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
4 April 2009 | Director appointed mr russell bennett (2 pages) |
19 March 2009 | Director appointed stephen philip prismall (3 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Secretary's change of particulars / clare thomas / 11/06/2008 (2 pages) |
6 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
6 August 2008 | Director appointed ms clare marie thomas (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 11 millbanke court millbanke way bracknell RG12 1RP (1 page) |
26 March 2007 | Incorporation (19 pages) |