Hermitage
Thatcham
Berkshire
RG18 9UH
Director Name | John Alan Mullen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 24 Herbert Park Dublin 4 Ireland |
Director Name | Peter David Nicholson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Dukes Lodge 80 Holland Park London W11 3SG |
Secretary Name | Peter David Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Dukes Lodge 80 Holland Park London W11 3SG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Greaves Grindle Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
10 August 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
4 January 2011 | Director's details changed for Mr Nicholas Mahony on 31 December 2010 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Director's details changed for Mr Nicholas Mahony on 31 December 2010 (3 pages) |
3 January 2011 | Secretary's details changed for David Nicholson on 31 December 2010 (1 page) |
3 January 2011 | Director's details changed for John Alan Mullen on 31 December 2010 (2 pages) |
3 January 2011 | Director's details changed for David Nicholson on 31 December 2010 (2 pages) |
3 January 2011 | Secretary's details changed for David Nicholson on 31 December 2010 (1 page) |
3 January 2011 | Director's details changed for David Nicholson on 31 December 2010 (2 pages) |
3 January 2011 | Director's details changed for John Alan Mullen on 31 December 2010 (2 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from Greaves Grindle Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 24 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY on 10 September 2010 (2 pages) |
9 September 2010 | Auditor's resignation (1 page) |
9 September 2010 | Auditor's resignation (1 page) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
14 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
12 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
25 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
31 May 2007 | Ad 11/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2007 | Ad 11/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
11 December 2006 | Incorporation (15 pages) |
11 December 2006 | Incorporation (15 pages) |