5 Handel Road
Southampton
Hampshire
SO15 2NZ
Director Name | Zuhkra Pontey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Uzbekistani |
Status | Closed |
Appointed | 23 April 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Parkview 5 Handel Road Southampton Hampshire SO15 2NZ |
Secretary Name | Jason Anthony Pontey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 03 May 2005) |
Role | Consultant |
Correspondence Address | Flat 5 Parkview 5 Handel Road Southampton Hampshire SO15 2NZ |
Secretary Name | Nigel Graham Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 64 Foundry Street Dukinfield Cheshire SK16 5PN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Scott Roberts Taylor & Co 5-7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,208 |
Cash | £11,329 |
Current Liabilities | £7,999 |
Latest Accounts | 5 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members
|
14 May 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
28 February 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 September 1999 | Return made up to 31/07/99; no change of members
|
9 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members
|
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 55 barleycroft road hyde cheshire SK14 4LT (1 page) |
10 May 1998 | New director appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 49 woodfield avenue hyde cheshire SK14 5BB (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
31 July 1997 | Incorporation (13 pages) |