10 Hopefountain
Camberley
Surrey
GU15 1JS
Director Name | Gerard O'Connor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 2001(5 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Secretary Name | Brian Martin Munro |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 10 Hopefountain Camberley Surrey GU15 1JS |
Director Name | Jonathan Marsh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2002) |
Role | Estate Agent |
Correspondence Address | 13 Links View Hilton Lane Prestwich Greater Manchester M25 9SF |
Secretary Name | Jonathan Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2002) |
Role | Estate Agent |
Correspondence Address | 13 Links View Hilton Lane Prestwich Greater Manchester M25 9SF |
Director Name | Louise Patricia Gregory |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 28 April 2003) |
Role | Manager |
Correspondence Address | 7 Saint James Court Standish Wigan Lancashire WN6 0JQ |
Director Name | Mr Scott Buller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 430 Walkden Road Worsley Manchester M28 2NE |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 84 bury old road whitefield greater manchester M45 6TQ (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 December 2006 | Return made up to 26/10/06; full list of members (7 pages) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Return made up to 26/10/05; full list of members
|
6 September 2005 | Director resigned (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members
|
14 June 2004 | Return made up to 26/10/03; full list of members (8 pages) |
25 May 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
4 September 2003 | Company name changed jonathan marsh & co LIMITED\certificate issued on 04/09/03 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 January 2003 | Return made up to 26/10/02; full list of members (7 pages) |
15 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
10 August 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned;director resigned (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | Ad 31/10/01--------- £ si 15@1=15 £ ic 25/40 (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
5 February 2002 | Ad 31/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 February 2002 | Ad 31/10/01--------- £ si 15@1=15 £ ic 10/25 (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
26 October 2001 | Incorporation (10 pages) |