Hayling Close
Gosport
Hampshire
PO12 4LD
Secretary Name | Simon Jack Hole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Derwent Close Redmarshall Stockton On Tees Cleveland TS21 1HS |
Director Name | Dawn Anne Street |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Post Office Clerk |
Correspondence Address | 11 King George Road Portchester Fareham Hampshire PO16 9RL |
Secretary Name | Dawn Anne Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Post Office Clerk |
Correspondence Address | 11 King George Road Portchester Fareham Hampshire PO16 9RL |
Director Name | Michael Anthony Street |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Syndicate Analyst |
Correspondence Address | Flat A 147 Holland Road Kensington London W14 8AS |
Secretary Name | Michael Anthony Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2001) |
Role | Syndicate Analyst |
Correspondence Address | Flat A 147 Holland Road Kensington London W14 8AS |
Director Name | Lesley Anne Street |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 34 Hensfield Grove Darlington County Durham DL3 0GT |
Secretary Name | Lesley Anne Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 34 Hensfield Grove Darlington County Durham DL3 0GT |
Registered Address | Salters House Salters Lane Sedgefield Co Durham TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Voluntary strike-off action has been suspended (1 page) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 May 2006 | Return made up to 29/09/05; full list of members
|
11 May 2006 | Registered office changed on 11/05/06 from: 34 hensfield grove oakfield lodge darlington county durham DL3 0GT (1 page) |
11 May 2006 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 October 2003 | Return made up to 29/09/03; full list of members
|
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
13 December 2001 | Return made up to 29/09/01; full list of members
|
20 August 2001 | Registered office changed on 20/08/01 from: 53 brawton grove darlington county durham DL3 0GL (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 53 brawton grove darlington county durham DL3 0GL (1 page) |
12 October 2000 | Return made up to 29/09/00; full list of members
|
25 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 October 1999 | Return made up to 29/09/99; full list of members
|
26 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 October 1998 | Return made up to 29/09/98; full list of members
|
10 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: 11 king george road portchester fareham hampshire PO16 9RL (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | Return made up to 29/09/96; full list of members
|
31 December 1996 | Director resigned (1 page) |
11 October 1995 | Accounting reference date notified as 30/09 (1 page) |
29 September 1995 | Incorporation (28 pages) |