Hook
Hampshire
RG27 9EF
Secretary Name | Claire Burroughs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | Tall Trees London Road Hook Hampshire RG27 9EF |
Director Name | Mr Richard John Sharp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Julark Pankridge Street Crondall Farnham Surrey GU10 5QU |
Secretary Name | Claire Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Tall Trees London Road Hook Hampshire RG27 9EF |
Secretary Name | Joseph Anthony Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Tall Trees London Road Hook Hampshire RG27 9EF |
Registered Address | Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Executors Of Richard John Sharp 99.00% Ordinary |
---|---|
1 at £1 | Joseph Anthony Sharp 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,254 |
Cash | £213 |
Current Liabilities | £1,467 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 November 2014 | Termination of appointment of Richard John Sharp as a director on 1 July 2014 (2 pages) |
26 November 2014 | Termination of appointment of Richard John Sharp as a director on 1 July 2014 (2 pages) |
26 November 2014 | Termination of appointment of Richard John Sharp as a director on 1 July 2014 (2 pages) |
24 November 2014 | Appointment of Joseph Anthony Sharp as a director on 1 July 2014 (4 pages) |
24 November 2014 | Appointment of Joseph Anthony Sharp as a director on 1 July 2014 (4 pages) |
24 November 2014 | Appointment of Claire Burroughs as a secretary on 1 July 2014 (3 pages) |
24 November 2014 | Appointment of Claire Burroughs as a secretary on 1 July 2014 (3 pages) |
24 November 2014 | Termination of appointment of Joseph Anthony Sharp as a secretary on 1 July 2014 (2 pages) |
24 November 2014 | Termination of appointment of Joseph Anthony Sharp as a secretary on 1 July 2014 (2 pages) |
24 November 2014 | Appointment of Joseph Anthony Sharp as a director on 1 July 2014 (4 pages) |
24 November 2014 | Appointment of Claire Burroughs as a secretary on 1 July 2014 (3 pages) |
24 November 2014 | Termination of appointment of Joseph Anthony Sharp as a secretary on 1 July 2014 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
15 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 January 2011 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 January 2010 | Director's details changed for Mr Richard John Sharp on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Richard John Sharp on 21 January 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
29 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
29 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 21/11/05; full list of members (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co brook house 3RD floor, 64-72 spring gardens manchester M2 2BQ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co brook house 3RD floor, 64-72 spring gardens manchester M2 2BQ (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
22 January 2004 | Return made up to 21/11/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
7 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
10 January 2000 | Return made up to 21/11/99; full list of members (6 pages) |
25 March 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Secretary's particulars changed (1 page) |
25 November 1998 | Return made up to 21/11/98; no change of members
|
25 November 1998 | Return made up to 21/11/98; no change of members
|
23 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
15 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
20 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
21 December 1995 | Return made up to 21/11/95; no change of members
|
21 December 1995 | Return made up to 21/11/95; no change of members
|