Hedge End
Southampton
SO30 4EF
Secretary Name | Miss Samantha Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 11 Harcourt Road Southampton Hampshire SO18 1GN |
Secretary Name | Christopher Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2004) |
Role | Teacher |
Correspondence Address | 58 Cliffe Avenue Hamble Southampton Hampshire SO31 4LL |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2010 | Return of final meeting of creditors (1 page) |
8 January 2010 | Notice of final account prior to dissolution (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: unit 11 building 4 shamrock quay william street southampton SO14 5QL (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: unit 11 building 4 shamrock quay william street southampton SO14 5QL (1 page) |
7 December 2004 | Appointment of a liquidator (1 page) |
7 December 2004 | Appointment of a liquidator (1 page) |
18 May 2004 | Order of court to wind up (2 pages) |
18 May 2004 | Order of court to wind up (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
8 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2003 | Return made up to 23/09/02; full list of members
|
5 April 2003 | Return made up to 25/09/01; full list of members (6 pages) |
5 April 2003 | Return made up to 25/09/01; full list of members (6 pages) |
5 April 2003 | Return made up to 23/09/02; full list of members (6 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 30A bedford place southampton hampshire SO15 2DG (1 page) |
2 March 2003 | New secretary appointed (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 30A bedford place southampton hampshire SO15 2DG (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | New secretary appointed (1 page) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Strike-off action suspended (1 page) |
5 June 2002 | Strike-off action suspended (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 23/09/00; full list of members
|
15 October 1999 | Registered office changed on 15/10/99 from: unit 11,shamrock quay william street southampton hampshire SO14 5QL (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: unit 11,shamrock quay william street southampton hampshire SO14 5QL (1 page) |
23 September 1999 | Incorporation (16 pages) |