Petersfield
Hampshire
GU32 3JJ
Director Name | Ms Kelly Fletcher |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 February 2019) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Stubbington Avenue North End Portsmouth Hampshire PO2 0JD |
Director Name | Shirley Anne Fletcher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 February 2019) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Stride Avenue Copnor Portsmouth Hampshire PO3 6HL |
Director Name | Shirley Anne Fletcher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Stride Avenue Copnor Portsmouth Hampshire PO3 6HL |
Director Name | Carol Mary Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1994) |
Role | Accountant |
Correspondence Address | 177 Braeside Avenue Patcham Brighton East Sussex BN1 8SP |
Secretary Name | Carol Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1994) |
Role | Accountant |
Correspondence Address | 177 Braeside Avenue Patcham Brighton East Sussex BN1 8SP |
Director Name | Dale Lawrence Fletcher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 April 2009) |
Role | Business Trainer |
Correspondence Address | 64 Stride Avenue Copnor Portsmouth Hampshire PO3 6HL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.fletcherconsultancy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 92266255 |
Telephone region | Southampton / Portsmouth |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £382,262 |
Cash | £434,357 |
Current Liabilities | £248,900 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 September 2018 | Liquidators' statement of receipts and payments to 17 August 2018 (11 pages) |
20 September 2018 | Liquidators' statement of receipts and payments to 17 August 2017 (10 pages) |
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (8 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (8 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Resolutions
|
28 August 2015 | Registered office address changed from 16 High Street Petersfield Hampshire GU32 3JJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from 16 High Street Petersfield Hampshire GU32 3JJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015 (2 pages) |
27 August 2015 | Statement of affairs with form 4.19 (5 pages) |
27 August 2015 | Statement of affairs with form 4.19 (5 pages) |
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Kelly Fletcher on 28 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Kelly Fletcher on 28 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director dale fletcher (2 pages) |
30 April 2009 | Director appointed kelly fletcher (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Director appointed shirley anne fletcher (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Appointment terminated director dale fletcher (2 pages) |
30 April 2009 | Director appointed shirley anne fletcher (3 pages) |
30 April 2009 | Director appointed kelly fletcher (2 pages) |
1 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 29/05/08; full list of members (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
8 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
14 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
4 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
29 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
14 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
14 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
2 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
2 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
26 June 1995 | Return made up to 11/06/95; full list of members
|
26 June 1995 | Return made up to 11/06/95; full list of members
|
22 March 1995 | Company name changed durham fletcher LIMITED\certificate issued on 23/03/95 (4 pages) |
22 March 1995 | Company name changed durham fletcher LIMITED\certificate issued on 23/03/95 (4 pages) |
14 September 1993 | Ad 16/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1993 | Ad 16/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1993 | Memorandum and Articles of Association (11 pages) |
2 August 1993 | Memorandum and Articles of Association (11 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
11 June 1993 | Incorporation (15 pages) |
11 June 1993 | Incorporation (15 pages) |