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 | 26 September 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Secretary Name | Jacqueline Jane Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | Greenways Brook Lane Woodgreen Fordingbridge Hampshire SP6 2RF |
Director Name | Jeremy Martin Toone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
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 | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chancery Close Lincoln Lincolnshire LN6 8SD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£48 |
Cash | £81 |
Current Liabilities | £118,722 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Registered office address changed from Pelican House Currer Street Bradford West Yorkshire BD1 5BA on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Pelican House Currer Street Bradford West Yorkshire BD1 5BA on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Pelican House Currer Street Bradford West Yorkshire BD1 5BA on 7 October 2009 (1 page) |
22 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2008 | Secretary appointed jacqueline jane wood (1 page) |
5 June 2008 | Secretary appointed jacqueline jane wood (1 page) |
1 December 2007 | Secretary resigned (2 pages) |
1 December 2007 | Secretary resigned (2 pages) |
6 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
6 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
26 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
24 June 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 June 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 February 2004 | Company name changed uk property development LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed uk property development LIMITED\certificate issued on 09/02/04 (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (17 pages) |
26 September 2003 | Secretary resigned (1 page) |