Hawkesbury Upton
Badminton
South Gloucester
GL9 1AY
Wales
Director Name | John Philip Treasure |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | Pool House Hawkesbury Upton Badminton South Gloucester GL9 1AY Wales |
Secretary Name | Janice Valerie Anne Treasure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2002) |
Role | Associate Postwoman |
Correspondence Address | Pool House Hawkesbury Upton Badminton South Gloucester GL9 1AY Wales |
Director Name | David John Beeley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 February 2002) |
Role | Co Director |
Correspondence Address | The Malt House Maypole Close Park Street Hawkesbury Upton South Gloucestershire GL9 1BA Wales |
Director Name | Jane Caroline Whitworth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1996(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | The Malt House Park Street Hawksbury Upton Gloucestershire GL9 1BA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21/23 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 July 2000 | Return made up to 16/07/00; full list of members
|
19 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
21 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
15 October 1998 | Return made up to 16/07/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
13 November 1996 | Ad 21/10/96--------- £ si 71@1=71 £ ic 2/73 (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1996 | Incorporation (13 pages) |