Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Director Name | Allan George Dudman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | Pembroke House Binton Lane Seale Nr Farnham Surrey GU10 1LG |
Director Name | Wendy Dudman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | Pembroke House Binton Lane Seale Farnham Surrey GU10 1LG |
Secretary Name | Mr Ray Weeks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Secretary Name | Sharon Elizabeth Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hepplewhite Drive Hatch Warren Basingstoke Hampshire RG22 4TH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Taylor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£143 |
Current Liabilities | £143 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2003 | Receiver ceasing to act (1 page) |
3 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
7 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
26 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1999 | Administrative Receiver's report (6 pages) |
13 May 1999 | Statement of Affairs in administrative receivership following report to creditors (25 pages) |
10 May 1999 | Appointment of receiver/manager (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 47 london street reading RG1 4PS (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 14 hepplewhite drive hatch warren basingstoke hampshire RG22 4TH (1 page) |
10 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (6 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Company name changed madoc LIMITED\certificate issued on 02/03/98 (4 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 9 turk street alton hampshire GU34 1AG (1 page) |
26 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 September 1997 | Return made up to 22/08/96; no change of members (4 pages) |
26 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 30 June 1996 (11 pages) |
13 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 November 1995 | Return made up to 22/08/95; full list of members (6 pages) |