Pentons Hill Hyde
Fordingbridge
Hampshire
SP6 2HL
Director Name | Mr John William Knight |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 September 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Director Name | Jeremy Martin Toone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Toddbrook Hall Reservoir Road Whaley Bridge Derbyshire SK23 7BL |
Secretary Name | Mrs Rita Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2003(1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pelican House, 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New secretary appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 December 2002 | Incorporation (17 pages) |