Hook
Hampshire
RG27 9RJ
Secretary Name | Lorraine Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Birch Grove Hook Hampshire RG27 9RJ |
Secretary Name | Theresa Eagelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 July 2000) |
Role | Company Director |
Correspondence Address | Ford Place Smugglers Lane Crowborough East Sussex TN6 1TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £68,409 |
Net Worth | £12,537 |
Cash | £19 |
Current Liabilities | £48,742 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 September 2007 | Dissolved (1 page) |
---|---|
1 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: the kings mill partnership tubwell house new road crowborough east sussex TN6 2QH (1 page) |
29 September 2003 | Appointment of a voluntary liquidator (1 page) |
29 September 2003 | Statement of affairs (5 pages) |
29 September 2003 | Resolutions
|
23 September 2003 | Strike-off action suspended (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2003 | Return made up to 20/01/02; full list of members
|
31 October 2001 | Total exemption full accounts made up to 31 January 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 January 1999 (8 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Return made up to 20/01/01; full list of members
|
5 February 2001 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
17 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 31 January 1998 (8 pages) |
26 August 1998 | Full accounts made up to 31 January 1997 (8 pages) |
14 April 1998 | Auditor's resignation (1 page) |
3 May 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 19 chamberlain way pinner middlesex HA5 2AZ (1 page) |
12 November 1996 | Secretary's particulars changed (1 page) |
12 November 1996 | Director's particulars changed (1 page) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |