Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Director Name | Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mainly Fair Aylesbury Road Princes Risborough Buckinghamshire HP27 0JW |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Alan James Gibson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel Farmhouse Grafton Oxfordshire OX18 2RY |
Director Name | Mr Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 12 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dean Farm Dean Road Stewkley Bedfordshire LU7 0EU |
Secretary Name | Mrs Sarah Louise Bricknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 12 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Orchard House Speen Road Upper North Dean Buckinghamshire HP14 4NN |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Application to strike the company off the register (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
15 June 2009 | Accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 June 2008 | Memorandum and Articles of Association (7 pages) |
5 June 2008 | Memorandum and Articles of Association (7 pages) |
31 May 2008 | Company name changed inhealth sterile services (kent) LIMITED\certificate issued on 02/06/08 (2 pages) |
31 May 2008 | Company name changed inhealth sterile services (kent) LIMITED\certificate issued on 02/06/08 (2 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: beechwood hall kingsmead road high wycombe buckinghamshire HP11 1JL (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Location of register of members (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New director appointed (4 pages) |
19 April 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |