Finchampstead
Wokingham
Berkshire
RG40 3TD
Secretary Name | Mr Richard Probert Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Roehampton Gate London SW15 5JS |
Secretary Name | Mr Tracy Morton |
---|---|
Status | Resigned |
Appointed | 24 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Primrose Park Greasbrough Road Rotherham South Yorkshire S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
1 at £1 | Hempel Wire LTD 50.00% Ordinary |
---|---|
1 at £1 | Richard Probert Pearson 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (2 pages) |
2 June 2015 | Application to strike the company off the register (2 pages) |
2 June 2015 | Resolutions
|
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Tracy Morton as a secretary on 2 March 2015 (1 page) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 10 Roehampton Gate London SW15 5JS on 25 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Termination of appointment of Richard Pearson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Tracy Morton as a secretary (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
28 September 2007 | Memorandum and Articles of Association (15 pages) |
28 September 2007 | Memorandum and Articles of Association (15 pages) |
29 August 2007 | Ad 15/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 August 2007 | Ad 15/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2007 | Company name changed f w hempel wire LTD\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed f w hempel wire LTD\certificate issued on 28/08/07 (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Incorporation (17 pages) |
15 May 2007 | Secretary resigned (1 page) |