Castle Hill Lane, Burley
Ringwood
Hampshire
BH24 4EW
Director Name | Andrew Christopher Phillips |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 August 2008) |
Role | Company Director |
Correspondence Address | 3 Woodrush Coulby Newham Middlesbrough TS8 0XB |
Director Name | Mark Andrew Faulkner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | Cranesmoor Castle Hill Lane Burley Ringwood BH24 4EW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Jacksons Joliffie Cork Cleveland Business Centre 1 Watson Street Middlesborough TS1 2RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Appointment of a voluntary liquidator (1 page) |
27 April 2007 | Statement of affairs (6 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 49B sadler forster way teesside industrial estate thornaby stockton on tees TS17 9JY (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 January 2007 | Return made up to 02/05/06; full list of members
|
19 April 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: unit 2 moorside point moorside road, winnall winchester hampshire SO23 7RX (1 page) |
5 December 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 02/05/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 June 2004 | Return made up to 02/05/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 August 2003 | Return made up to 02/05/03; full list of members
|
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: cranesmoor castle hill lane burley ringwood hampshire BH24 4EW (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 2 station cottages holmsley, burley ringwood hampshire BH24 4HY (1 page) |
17 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Incorporation (20 pages) |