Fareham
Hampshire
PO16 0TE
Secretary Name | Mr Nicholas Ian Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 30 March 2020) |
Role | Pub Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Mrs Christina Elizabeth Hunter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Mr Joseph James Hunter |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Secretary Name | Mr Nicholas Ian Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Mr Benjamin Luke Hunter |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 November 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Mr Benjamin Luke Hunter |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 November 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Mr Holly Anne-Louise Hunter |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Mr Joseph James Hunter |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 November 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Watersmeet Fareham Hampshire PO16 0TE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,181 |
Cash | £99,801 |
Current Liabilities | £177,271 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 September 2019 | Liquidators' statement of receipts and payments to 15 July 2019 (16 pages) |
6 November 2018 | Liquidators' statement of receipts and payments to 15 July 2018 (15 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 15 July 2017 (17 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 15 July 2017 (17 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (10 pages) |
6 October 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (10 pages) |
22 January 2016 | Registered office address changed from Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
29 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (12 pages) |
29 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (12 pages) |
29 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (12 pages) |
4 August 2014 | Registered office address changed from 3 Watersmeet Fareham Hampshire PO16 0TE to Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 3 Watersmeet Fareham Hampshire PO16 0TE to Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 3 Watersmeet Fareham Hampshire PO16 0TE to Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX on 4 August 2014 (2 pages) |
31 July 2014 | Resolutions
|
31 July 2014 | Statement of affairs with form 4.19 (7 pages) |
31 July 2014 | Statement of affairs with form 4.19 (7 pages) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
31 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 July 2013 | Termination of appointment of Holly Hunter as a director (1 page) |
22 July 2013 | Termination of appointment of Holly Hunter as a director (1 page) |
22 July 2013 | Termination of appointment of Christina Hunter as a director (1 page) |
22 July 2013 | Termination of appointment of Christina Hunter as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Termination of appointment of Joseph Hunter as a director (1 page) |
17 December 2012 | Termination of appointment of Benjamin Hunter as a director (1 page) |
17 December 2012 | Termination of appointment of Benjamin Hunter as a director (1 page) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Termination of appointment of Joseph Hunter as a director (1 page) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Appointment of Mr Benjamin Luke Hunter as a director (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Appointment of Mr Holly Anne-Louise Hunter as a director (2 pages) |
13 March 2012 | Appointment of Mr Holly Anne-Louise Hunter as a director (2 pages) |
13 March 2012 | Appointment of Mr Joseph James Hunter as a director (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Appointment of Mr Joseph James Hunter as a director (2 pages) |
13 March 2012 | Appointment of Mr Benjamin Luke Hunter as a director (2 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 August 2010 | Director's details changed for Mr Nick Ian Hunter on 27 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mr Nick Ian Hunter on 27 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
3 June 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
8 April 2010 | Termination of appointment of Benjamin Hunter as a director (1 page) |
8 April 2010 | Termination of appointment of Benjamin Hunter as a director (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 March 2009 | Appointment terminated secretary nick hunter (1 page) |
26 March 2009 | Appointment terminated director joseph hunter (1 page) |
26 March 2009 | Secretary appointed mr nick ian hunter (1 page) |
26 March 2009 | Secretary appointed mr nick ian hunter (1 page) |
26 March 2009 | Director appointed mr nick ian hunter (1 page) |
26 March 2009 | Appointment terminated director joseph hunter (1 page) |
26 March 2009 | Appointment terminated secretary nick hunter (1 page) |
26 March 2009 | Director appointed mr nick ian hunter (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Return made up to 27/07/08; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / benjamin hunter / 01/01/2009 (2 pages) |
4 March 2009 | Director's change of particulars / joseph hunter / 01/01/2009 (2 pages) |
4 March 2009 | Return made up to 27/07/08; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / christina hunter / 01/01/2009 (1 page) |
4 March 2009 | Director's change of particulars / joseph hunter / 01/01/2009 (2 pages) |
4 March 2009 | Director's change of particulars / benjamin hunter / 01/01/2009 (2 pages) |
4 March 2009 | Director's change of particulars / christina hunter / 01/01/2009 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Return made up to 27/07/07; full list of members (2 pages) |
6 February 2008 | Return made up to 27/07/07; full list of members (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 33 the timbers catisfield fareham PO15 5NB (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 33 the timbers catisfield fareham PO15 5NB (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Incorporation (16 pages) |
27 July 2006 | Incorporation (16 pages) |