Pentons Hill Hyde
Fordingbridge
Hampshire
SP6 2HL
Director Name | Mr John William Knight |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 November 2007) |
Role | Property Investor |
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 | 15 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 November 2007) |
Role | Business Consultant |
Correspondence Address | Yew Tree Lodge Toddbrook Hall Reservoir Road Whaley Bridge Derbyshire SK23 7BL |
Secretary Name | Mrs Rita Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(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 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
18 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
24 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 July 2003 | Incorporation (17 pages) |