Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr Martyn Nicholas Charles Thom |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 5 Town Hill Lingfield Surrey RH7 6AG |
Secretary Name | Mr Paul Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | The Rise 5 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Director Name | JSS Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 July 2008) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Director Name | John Spencer Stanley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7001 Mira Vista Fort Worth 76132 Texas United States |
Registered Address | C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £96 |
Cash | £80 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
14 March 2008 | Application for striking-off (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
18 April 2007 | Return made up to 13/03/07; full list of members (8 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (8 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
5 November 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
15 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
7 August 2003 | Ad 22/07/03--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (4 pages) |
21 March 2003 | Company name changed hlw 189 LIMITED\certificate issued on 21/03/03 (2 pages) |