Hook Heath
Woking
Surrey
GU22 0JP
Director Name | Mr Roger Justin Forsyth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stilton Peterborough Cambridgeshire PE7 3RA |
Director Name | Brian Anthony Willoughby |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 November 2009) |
Role | Marketing Consultant |
Correspondence Address | 26 Mackworth Drive Finedon Wellingborough Northamptonshire NN9 5NL |
Secretary Name | Mr Roger Justin Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stilton Peterborough Cambridgeshire PE7 3RA |
Director Name | Mark Perry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 52 North Twelfth Street Central Milton Keynes Buckinghamshire MK9 3BT |
Director Name | Susan Margaret Macgregor Perry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 52 North Twelfth Street Central Milton Keynes Buckinghamshire MK9 3BT |
Secretary Name | Susan Margaret Macgregor Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 52 North Twelfth Street Central Milton Keynes Buckinghamshire MK9 3BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hodgsons Nelsons House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £15,355 |
Current Liabilities | £225,949 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2009 | Liquidators statement of receipts and payments to 13 June 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
28 December 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
17 November 2008 | Court order insolvency:replacement of liquidator (6 pages) |
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 July 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 13 June 2008 (5 pages) |
18 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | S/S release of liquidator (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 1 church walk high street st neots cambridgeshire PE19 1JA (1 page) |
21 June 2006 | Statement of affairs (6 pages) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | Resolutions
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 26 high street haslemere surrey GU27 3AW (1 page) |
22 August 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 52 north twelfth street milton keynes buckinghamshire MK9 3BT (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
14 March 2003 | New director appointed (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Return made up to 09/03/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Return made up to 09/03/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 June 1998 | Return made up to 09/03/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 May 1996 | Return made up to 09/03/96; no change of members (4 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Return made up to 09/03/95; full list of members (6 pages) |