Kempshott
Basingstoke
Hampshire
RG22 5NR
Secretary Name | Karen Lindsay Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2003(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Foxglove Close Kempshott Basingstoke Hampshire RG22 5NR |
Director Name | Patrick Riley Snr |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 73 Palatine Drive Bury Lancashire BL9 6RR |
Secretary Name | Ms Francesca Patrice Devine |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 The Limes South Cave Brough North Humberside HU15 2FG |
Director Name | Katherine Denise Fuller |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Transport Service |
Correspondence Address | 7 Foxglove Close Kempshott Basingstoke Hampshire RG22 5NR |
Secretary Name | Katherine Denise Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Transport Service |
Correspondence Address | 7 Foxglove Close Kempshott Basingstoke Hampshire RG22 5NR |
Secretary Name | Michael Self |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2003) |
Role | Company Director |
Correspondence Address | 12 Bevan Close Waterside Park Southampton SO19 9PE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £154,353 |
Current Liabilities | £204,024 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2007 | Dissolved (1 page) |
---|---|
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: norwich house savile street kingston upon hull east yorkshire HU1 3ES (1 page) |
25 January 2005 | Resolutions
|
25 January 2005 | Appointment of a voluntary liquidator (1 page) |
25 January 2005 | Statement of affairs (15 pages) |
29 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
16 July 2004 | Resolutions
|
12 July 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Company name changed truckfreeze LTD.\certificate issued on 29/04/04 (2 pages) |
13 April 2004 | Return made up to 11/10/03; full list of members
|
13 April 2004 | New secretary appointed (1 page) |
16 March 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: hartland house 26 winchester street basingstoke hampshire RG21 1GU (1 page) |
19 October 2001 | Return made up to 11/10/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 November 1996 | Return made up to 11/10/96; no change of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
23 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |