Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2005(9 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Allen Stappard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Autocentre Director |
Correspondence Address | 30 North Park Road Sedgefield County Durham TS21 2AP |
Secretary Name | Brenda Stappard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 North Park Road Sedgefield County Durham TS21 2AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O P A Brown & Co Ltd 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Director's details changed for David Allen Stappard on 18 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Director's details changed for David Allen Stappard on 18 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders Statement of capital on 2010-02-23
|
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 03/12/08; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: henry studdy house 139 bedeburn road jarrow tyne and wear NE32 5AZ (1 page) |
14 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 03/12/06; full list of members (2 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 January 2005 | Return made up to 03/12/04; full list of members
|
5 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 03/12/03; full list of members
|
6 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 03/12/02; full list of members
|
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
5 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 02/12/98; full list of members
|
28 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 January 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 December 1996 | Ad 09/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1996 | Ad 09/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Incorporation (16 pages) |
2 December 1996 | Incorporation (16 pages) |