Holmemoor Drive
Sonning
RG4 6TE
Secretary Name | Pamela Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Athelstan House Holmemoor Drive Sonning RG4 6TE |
Director Name | Phillip James Hilbeck |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Rusper Road, Ifield Crawley West Sussex RH11 0LN |
Secretary Name | Dawn Ann Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 52 Kelso Close Crawley West Sussex RH10 7XH |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
75 at 1 | Life Hotels LTD 75.00% Ordinary |
---|---|
25 at 1 | Phillip James Hilbeck 25.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £1,363,000 |
Net Worth | £61 |
Cash | £16,748 |
Current Liabilities | £2,461,422 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Notice of ceasing to act as receiver or manager (4 pages) |
25 October 2012 | Receiver's abstract of receipts and payments to 10 October 2012 (2 pages) |
25 October 2012 | Receiver's abstract of receipts and payments to 10 October 2012 (2 pages) |
25 October 2012 | Notice of ceasing to act as receiver or manager (4 pages) |
17 October 2012 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 17 October 2012 (2 pages) |
13 December 2011 | Receiver's abstract of receipts and payments to 20 October 2011 (2 pages) |
13 December 2011 | Receiver's abstract of receipts and payments to 20 October 2011 (2 pages) |
10 January 2011 | Administrative Receiver's report (10 pages) |
10 January 2011 | Receiver's abstract of receipts and payments to 20 October 2010 (2 pages) |
10 January 2011 | Receiver's abstract of receipts and payments to 20 October 2010 (2 pages) |
10 January 2011 | Administrative Receiver's report (10 pages) |
3 February 2010 | Termination of appointment of Phillip Hilbeck as a director (1 page) |
3 February 2010 | Termination of appointment of Phillip Hilbeck as a director (1 page) |
18 January 2010 | Termination of appointment of Dawn Richardson as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Dawn Richardson as a secretary (2 pages) |
14 January 2010 | Administrative Receiver's report (15 pages) |
14 January 2010 | Administrative Receiver's report (15 pages) |
10 November 2009 | Notice of appointment of receiver or manager (2 pages) |
10 November 2009 | Notice of appointment of receiver or manager (2 pages) |
7 November 2009 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 7 November 2009 (1 page) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
19 February 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
19 February 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page) |
23 January 2009 | Accounts for a medium company made up to 31 May 2008 (14 pages) |
23 January 2009 | Accounts for a medium company made up to 31 May 2008 (14 pages) |
2 December 2008 | Director's Change of Particulars / phillip hilbeck / 01/12/2008 / HouseName/Number was: , now: dene house; Street was: dene cottage, now: rusper road, ifield; Area was: rusper road, ifield, now: (1 page) |
2 December 2008 | Director's change of particulars / phillip hilbeck / 01/12/2008 (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
10 January 2008 | Accounts for a medium company made up to 31 May 2007 (14 pages) |
10 January 2008 | Accounts for a medium company made up to 31 May 2007 (14 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
31 August 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (15 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (15 pages) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 9 wimpole street london W1M 8LB (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 9 wimpole street london W1M 8LB (1 page) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Location of register of members (1 page) |
6 April 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
6 April 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (5 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (5 pages) |
4 April 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
4 April 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (5 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (5 pages) |
1 April 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
1 April 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
6 April 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
6 April 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (5 pages) |
19 April 2002 | Amended accounts made up to 31 May 2001 (14 pages) |
19 April 2002 | Amended accounts made up to 31 May 2001 (14 pages) |
2 April 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
2 April 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
14 September 2001 | Particulars of mortgage/charge (7 pages) |
21 May 2001 | Return made up to 22/05/01; full list of members (5 pages) |
21 May 2001 | Return made up to 22/05/01; full list of members (5 pages) |
15 March 2001 | Company name changed gowerhill (holdings) LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed gowerhill (holdings) LIMITED\certificate issued on 15/03/01 (2 pages) |
13 March 2001 | Ad 22/05/00--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
13 March 2001 | Ad 22/05/00--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
27 June 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
27 June 2000 | Particulars of mortgage/charge (7 pages) |
8 June 2000 | Ad 22/05/00--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
8 June 2000 | Ad 22/05/00--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Incorporation (20 pages) |
22 May 2000 | Incorporation (20 pages) |