Pamber Heath
Tadley
Hampshire
RG26 3EL
Director Name | Mr Noel Sorbye |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | 51 Pelican Road Pamber Heath Tadley Hampshire RG26 3EL |
Secretary Name | Ms Jane Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Role | Sales Distributor |
Correspondence Address | 51 Pelican Road Pamber Heath Tadley Hampshire RG26 3EL |
Director Name | Ralph Keeton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Hypnotherapist |
Country of Residence | England |
Correspondence Address | Sorra-D'Or Whitton Road Alkborough Scunthorpe South Humberside DN15 9JG |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2010 | Application to strike the company off the register (5 pages) |
1 October 2010 | Application to strike the company off the register (5 pages) |
16 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Director's details changed for Ms Jane Russell on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Jane Russell on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Jane Russell on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Noel Sorbye on 1 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Ms Jane Russell on 1 March 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Noel Sorbye on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Noel Sorbye on 1 March 2010 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 July 2009 | Director and secretary's change of particulars / jane preen / 01/06/2009 (2 pages) |
1 July 2009 | Director and Secretary's Change of Particulars / jane preen / 01/06/2009 / Title was: , now: ms; Surname was: preen, now: russell; HouseName/Number was: 79, now: 15; Street was: snows green road, now: gateways; Area was: shotley bridge, now: wolsingham; Post Town was: consett, now: bishop auckland; Post Code was: DH8 0ER, now: DL13 3HW; Country was (2 pages) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page) |
30 June 2009 | Appointment terminated director ralph keeton (1 page) |
30 June 2009 | Appointment Terminated Director ralph keeton (1 page) |
30 June 2009 | Director's change of particulars / noel sorbye / 01/06/2009 (2 pages) |
30 June 2009 | Director's Change of Particulars / noel sorbye / 01/06/2009 / Title was: , now: mr; HouseName/Number was: 79, now: 15; Street was: snows green road, now: gateways; Area was: shotley bridge, now: wolsingham; Post Town was: consett, now: bishop auckland; Post Code was: DH8 0ER, now: DL13 3HW; Country was: , now: england (2 pages) |
10 April 2008 | Incorporation (18 pages) |
10 April 2008 | Incorporation (18 pages) |