Hartley Mauditt
Alton
Hampshire
GU34 3BP
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jon Earnshaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 61 Bromsgrove Road Romsley Halesowen West Midlands B62 0LE |
Secretary Name | Hilary Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 61 Bromsgrove Road Romsley Halesowen West Midlands B62 0LE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 23 Newmount Street Manchester Lancashire M4 4DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£18,484 |
Cash | £35 |
Current Liabilities | £20,103 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2002 | Director resigned (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 1 hagley road edgbaston birmingham west midlands B16 8TG (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
15 January 2001 | Return made up to 18/12/00; full list of members
|
27 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (8 pages) |
8 January 1999 | Return made up to 18/12/98; full list of members
|
14 July 1998 | Registered office changed on 14/07/98 from: 8 pakenham road edgbaston birmingham west midlands B15 2NE (1 page) |
13 March 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 December 1997 | Incorporation (16 pages) |