Hampton Lucy
Warwick
CV35 8BE
Director Name | Dr Duncan Roy Rutherford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | General Medical Practitioner |
Correspondence Address | Bridge House Main Street, Hunningham Leamington Spa Warwickshire CV33 9DY |
Secretary Name | Mr Wynford Newman Dore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(same day as company formation) |
Role | Businessman |
Country of Residence | Great Britian |
Correspondence Address | Hampton Lucy House Hampton Lucy Warwick CV35 8BE |
Director Name | Julie Ann Roy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 September 2009) |
Role | Accountant |
Correspondence Address | Three Gables Woods Farm The Common Earlswood Warwickshire B94 5SQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,355,069 |
Cash | £488,832 |
Current Liabilities | £4,316,865 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | Notice of move from Administration to Dissolution (17 pages) |
16 May 2009 | (1 page) |
16 May 2009 | Notice of resignation of an administrator (6 pages) |
28 December 2008 | Administrator's progress report to 27 November 2008 (14 pages) |
25 July 2008 | Statement of affairs with form 2.14B (9 pages) |
23 July 2008 | Statement of administrator's proposal (27 pages) |
3 June 2008 | Appointment of an administrator (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from camden house warwick road kenilworth CV8 1TH (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Notice of res removing auditor (1 page) |
5 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 September 2006 | Particulars of mortgage/charge (4 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
14 February 2006 | New director appointed (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Amending 882 - 58723 x 1P shares (2 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (3 pages) |
11 January 2005 | Ad 30/06/04--------- £ si 58723@1=58723 £ ic 1000/59723 (2 pages) |
11 January 2005 | Nc inc already adjusted 20/06/04 (1 page) |
11 January 2005 | Resolutions
|
7 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
2 August 2004 | Return made up to 15/03/04; full list of members; amend
|
24 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 September 2002 | Conve 01/05/02 (1 page) |
10 April 2002 | Return made up to 15/03/02; full list of members
|
27 March 2002 | Registered office changed on 27/03/02 from: 6 the square kenilworth warwickshire CV8 1EB (1 page) |
15 March 2002 | Company name changed the old school clinic LIMITED\certificate issued on 15/03/02 (2 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Ad 15/03/00--------- £ si 999@1 (2 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 20 holywell row london EC2A 4XH (1 page) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | Incorporation (19 pages) |