Chedworth
Gloucestershire
GL54 4NN
Wales
Director Name | Mrs Angela Howe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 January 2013) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | The Hare And Hounds Fosse Cross Chedworth Gloucestershire GL54 4NN Wales |
Secretary Name | TSL Financial Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2004(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 25 January 2013) |
Correspondence Address | 4 Chapel Row Queen Square Bath BA1 1HN |
Director Name | Angela Howe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 7 Chestnut Crescent Newbury Berkshire RG14 1LG |
Secretary Name | Angela Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 7 Chestnut Crescent Newbury Berkshire RG14 1LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (4 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (4 pages) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 18 October 2012 (4 pages) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 3 February 2012 (9 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 3 February 2012 (9 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 3 February 2012 (9 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 3 February 2012 (9 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Appointment of a voluntary liquidator (1 page) |
14 February 2011 | Appointment of a voluntary liquidator (1 page) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of affairs with form 4.19 (6 pages) |
14 February 2011 | Statement of affairs with form 4.19 (6 pages) |
18 January 2011 | Registered office address changed from the Counting House High Street Minchinhampton Gloucestershire GL6 9BN on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from The Counting House High Street Minchinhampton Gloucestershire GL6 9BN on 18 January 2011 (2 pages) |
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
16 June 2010 | Director's details changed for Angela Howe on 18 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Tsl Financial Consulting Limited on 18 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Tsl Financial Consulting Limited on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Angela Howe on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Gerald Ragosa on 18 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Gerald Ragosa on 18 May 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
30 March 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 November 2005 | Return made up to 18/05/05; full list of members (3 pages) |
9 November 2005 | Return made up to 18/05/05; full list of members (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Return made up to 18/05/04; full list of members
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 18/05/04; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: the hare and hounds foss cross chedworth cheltenham gloucestershire GL54 4NN (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: the hare and hounds foss cross chedworth cheltenham gloucestershire GL54 4NN (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
10 October 2003 | Return made up to 18/05/03; full list of members (7 pages) |
10 October 2003 | Return made up to 18/05/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 August 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
27 August 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
1 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 26B northbrook street newbury berkshire RG14 1DJ (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 26B northbrook street newbury berkshire RG14 1DJ (1 page) |
18 May 2001 | Incorporation (17 pages) |
18 May 2001 | Incorporation (17 pages) |