The Street South Harting
Petersfield
GU31 5QD
Secretary Name | Diana Hothersall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 3 The Old School House The Street South Harting Petersfield GU31 5QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,053 |
Current Liabilities | £154,259 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2009 | Compulsory strike-off action has been suspended (1 page) |
14 October 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Return made up to 14/05/08; full list of members (5 pages) |
23 February 2009 | Return made up to 14/05/08; full list of members (5 pages) |
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
4 November 2007 | Return made up to 14/05/07; no change of members (6 pages) |
4 November 2007 | Return made up to 14/05/07; no change of members
|
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 December 2005 | Return made up to 14/05/05; full list of members (6 pages) |
23 December 2005 | Return made up to 14/05/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
11 March 2005 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2003 | Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2003 | Incorporation (16 pages) |
14 May 2003 | Incorporation (16 pages) |