Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director Name | Mr Simon Charles Edward Barrington Hulme |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 5 Monks Well Farnham Surrey GU10 1RH |
Director Name | Mr Michael Peter Johnson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hook Close Ampfield Romsey Hampshire SO51 9DD |
Secretary Name | Mr Michael Peter Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Hook Close Ampfield Romsey Hampshire SO51 9DD |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Registered Address | Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2012-12-27
|
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2012-12-27
|
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
15 February 2011 | Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Amp House Dingwall Road Croydon CR0 2LX United Kingdom on 15 February 2011 (1 page) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
10 March 2010 | Registered office address changed from Park House, South Street Farnham Surrey GU9 7QQ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Park House, South Street Farnham Surrey GU9 7QQ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Mill Street East Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom on 10 March 2010 (1 page) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Termination of appointment of Michael Johnson as a director (1 page) |
10 December 2009 | Termination of appointment of Michael Johnson as a secretary (1 page) |
10 December 2009 | Termination of appointment of Michael Johnson as a secretary (1 page) |
10 December 2009 | Termination of appointment of Michael Johnson as a director (1 page) |
18 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
18 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 August 2009 | Director and Secretary's Change of Particulars / michael johnson / 05/08/2009 / (1 page) |
5 August 2009 | Director and Secretary's Change of Particulars / michael johnson / 05/08/2009 / HouseName/Number was: 4, now: 3; Street was: colton copse, now: hook close; Area was: chandler's ford, now: ampfield; Post Town was: eastleigh, now: romsey; Post Code was: SO53 4HQ, now: SO51 9DD (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / michael johnson / 05/08/2009 (1 page) |
4 June 2009 | Appointment terminated director john charlton (1 page) |
4 June 2009 | Appointment Terminated Director john charlton (1 page) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Director and Secretary's Change of Particulars / michael johnson / 19/08/2008 / (1 page) |
19 August 2008 | Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page) |
19 August 2008 | Director and secretary's change of particulars / michael johnson / 19/08/2008 (1 page) |
19 August 2008 | Director and Secretary's Change of Particulars / michael johnson / 19/08/2008 / HouseName/Number was: 37, now: 4; Street was: carlyn drive, now: colton copse; Post Code was: SO53 2DJ, now: SO53 4HQ; Occupation was: finance director, now: chartered accountant (1 page) |
4 April 2008 | Curr ext from 31/12/2008 to 28/02/2009 (1 page) |
4 April 2008 | Director appointed john stuart northcliffe charlton (2 pages) |
4 April 2008 | Director appointed john stuart northcliffe charlton (2 pages) |
4 April 2008 | Appointment terminated director simon hulme (1 page) |
4 April 2008 | Director appointed kevin john vaux (2 pages) |
4 April 2008 | Director appointed kevin john vaux (2 pages) |
4 April 2008 | Appointment Terminated Director simon hulme (1 page) |
4 April 2008 | Curr ext from 31/12/2008 to 28/02/2009 (1 page) |
7 March 2008 | Director and secretary's change of particulars / michael johnson / 29/02/2008 (1 page) |
7 March 2008 | Director and Secretary's Change of Particulars / michael johnson / 29/02/2008 / HouseName/Number was: , now: 37; Street was: 18 little basing, now: carlyn drive; Area was: old basing, now: chandler's ford; Post Town was: basingstoke, now: eastleigh; Post Code was: RG24 8AX, now: SO53 2DJ; Country was: , now: united kingdom (1 page) |
8 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2006 | Incorporation (12 pages) |
20 December 2006 | Incorporation (12 pages) |