Down Hatherley Lane
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Director Name | Mrs Susan Mary Pickard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Woodfold Down Hatherley Lane Down Hatherley Gloucestershire GL2 9QB Wales |
Secretary Name | Mr Christopher Martin Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodfold Down Hatherley Lane Down Hatherley Gloucestershire GL2 9QB Wales |
Secretary Name | Mrs Susan Mary Pickard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Woodfold Down Hatherley Lane Down Hatherley Gloucestershire GL2 9QB Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£148,792 |
Cash | £14,037 |
Current Liabilities | £15,020 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2007 | Dissolved (1 page) |
---|---|
4 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 11 grosvenor crescent london SW1X 7EE (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Declaration of solvency (3 pages) |
3 January 2006 | Appointment of a voluntary liquidator (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | New secretary appointed;new director appointed (1 page) |
22 March 2004 | New secretary appointed;new director appointed (1 page) |
22 March 2004 | Nc inc already adjusted 11/04/03 (1 page) |
8 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
5 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 May 2003 | Company name changed rockport capital energy investme nts LIMITED\certificate issued on 30/05/03 (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: woodfold down hatherley lane down hatherley gloucester GL2 9QB (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: woodfold down hatherley lane down hatherley gloucester GL2 9QB (1 page) |
11 April 2003 | Company name changed crestwalk management LIMITED\certificate issued on 11/04/03 (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |