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 | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mrs Harriet Jane Mott |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelmscott Road London SW11 6QY |
Secretary Name | Mr Paul Fitzgerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | The Rise 5 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PX |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 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 | Paul Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Eckington Road Coal Aston Derbyshire S18 3AU |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,412 |
Cash | £229 |
Current Liabilities | £3,641 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 10/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
11 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
15 July 2005 | Amended accounts made up to 31 July 2004 (4 pages) |
15 July 2005 | Amended accounts made up to 31 July 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
30 August 2003 | New director appointed (1 page) |
27 August 2003 | Company name changed hlw 208 LIMITED\certificate issued on 27/08/03 (2 pages) |
27 August 2003 | Company name changed hlw 208 LIMITED\certificate issued on 27/08/03 (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (4 pages) |
14 August 2003 | New director appointed (4 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (15 pages) |