Sticklepath
Okehampton
Devon
EX20 2NJ
Director Name | Mr James William Fergus McIlwraith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solland Exbourne Okehampton Devon EX20 3QT |
Director Name | Mr Robert Ward Jackson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Nutcombe Lane Hindhead Surrey GU26 6BP |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Director Name | Mr Gregory Birchmore |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenel House Long Drag Hill Tiverton EX16 5NQ |
Director Name | Hextalls Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 28 Leman Street London E1 8ER |
Secretary Name | Hextalls Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 28 Leman Street London E1 8ER |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at 1 | Hexshelf 8 LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 23 February 2013 (5 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 23 February 2013 (5 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 23 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 23 August 2012 (5 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 23 February 2012 (5 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 23 February 2012 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (6 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (6 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
24 February 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
24 February 2010 | Administrator's progress report to 22 February 2010 (13 pages) |
3 February 2010 | Amended certificate of constitution of creditors' committee (1 page) |
4 January 2010 | Result of meeting of creditors (2 pages) |
26 November 2009 | Statement of administrator's proposal (30 pages) |
18 October 2009 | Registered office address changed from Howden Road Tiverton Devon EX16 5NU on 18 October 2009 (2 pages) |
13 October 2009 | Appointment of an administrator (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
8 December 2008 | Appointment terminated director gregory birchmore (1 page) |
7 November 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary hextalls company secretarial services LIMITED (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: howden road tiverton devon EX16 5NU (1 page) |
16 August 2007 | Company name changed hexshelf 7 LIMITED\certificate issued on 16/08/07 (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 28 leman street london E1 8ER (1 page) |
2 August 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Particulars of mortgage/charge (9 pages) |
25 July 2007 | Particulars of mortgage/charge (8 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
13 July 2007 | Company name changed tiverton bottling company limite d\certificate issued on 13/07/07 (2 pages) |
10 July 2007 | Company name changed hexshelf 7 LIMITED\certificate issued on 10/07/07 (2 pages) |
29 May 2007 | Incorporation (20 pages) |