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 | 11 February 2002(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 | 11 February 2002(same day as company formation) |
Role | Business Entrepreneur |
Country of Residence | Great Britian |
Correspondence Address | Hampton Lucy House Hampton Lucy Warwick CV35 8BE |
Director Name | Kenneth McKerrow Logan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 September 2009) |
Role | Company Director |
Correspondence Address | 26 The Terrace Barnes London SW13 0NR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
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 | £84,162 |
Cash | £20,233 |
Current Liabilities | £531,290 |
Latest Accounts | 31 March 2007 (17 years, 1 month 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 (16 pages) |
16 May 2009 | (1 page) |
16 May 2009 | Notice of resignation of an administrator (6 pages) |
27 December 2008 | Administrator's progress report to 27 November 2008 (13 pages) |
25 July 2008 | Statement of affairs with form 2.14B (7 pages) |
23 July 2008 | Statement of administrator's proposal (20 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 warwickshire CV8 1TH (1 page) |
30 April 2008 | Notice of res removing auditor (1 page) |
30 April 2008 | Resolutions
|
4 March 2008 | Director's change of particulars / duncan rutherford / 01/02/2008 (1 page) |
4 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 October 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (4 pages) |
13 February 2007 | New director appointed (2 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
7 April 2005 | Return made up to 11/02/05; full list of members (3 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Ad 30/06/04--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
7 January 2005 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 11/02/03; full list of members
|
25 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 November 2002 | Particulars of contract relating to shares (4 pages) |
8 November 2002 | Ad 01/05/02--------- £ si 1999@1=1999 £ ic 98001/100000 (2 pages) |
8 November 2002 | Ad 01/05/02--------- £ si 98000@1=98000 £ ic 1/98001 (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: hampton lucy house hampton lucy warwick warwickshire CV35 8BE (1 page) |
18 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Incorporation (21 pages) |