Hedge End
Hampshire
SO30 2RE
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainsworth Cottage Kildwick Grange Kildwick West Yorkshire BD20 9AD |
Director Name | Ian Nelson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 6 Skylark Meadows Fareham Woods Fareham Hampshire PO15 6TJ |
Secretary Name | Ian Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 6 Skylark Meadows Fareham Woods Fareham Hampshire PO15 6TJ |
Secretary Name | Ruth Rebecca Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Applewood Grove Widley Waterlooville Hampshire PO7 5DL |
Director Name | Mr Alfred Barrington Meeks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcroft Timble Otley West Yorkshire LS21 2NN |
Director Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
13 November 2008 | Application for striking-off (1 page) |
20 October 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
16 October 2008 | Appointment terminated director alfred meeks (1 page) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 March 2008 | Location of register of members (1 page) |
6 March 2008 | Director appointed alfred barrington meeks (3 pages) |
3 March 2008 | Secretary appointed gillian mary davidson (2 pages) |
21 February 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: the old treasury, 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
14 March 2007 | New secretary appointed;new director appointed (3 pages) |
14 March 2007 | New director appointed (3 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Location of register of directors' interests (1 page) |
7 March 2007 | Secretary resigned (1 page) |