Parkfarm
Ashford
Kent
TN23 3AQ
Secretary Name | Susan Hook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Woodland Parkfarm Ashford Kent TN23 3AQ |
Director Name | Mr Michael Hook |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Woodland Parkfarm Ashford Kent TN23 3AQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Administrator's progress report to 16 March 2009 (6 pages) |
24 March 2009 | Notice of move from Administration to Dissolution (6 pages) |
23 October 2008 | Administrator's progress report to 1 October 2008 (6 pages) |
9 June 2008 | Result of meeting of creditors (25 pages) |
23 May 2008 | Statement of administrator's proposal (24 pages) |
23 May 2008 | Statement of affairs with form 2.14B (6 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from taxassist accountants unit 4 new luckhurst farm bethersden road smarden ashford kent TN27 8QT (1 page) |
14 April 2008 | Appointment of an administrator (1 page) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Company name changed hook glass LTD\certificate issued on 12/12/07 (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: the coach house, 7 mill road sturry, canterbury, kent CT2 0AJ (1 page) |
19 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
19 January 2007 | Particulars of mortgage/charge (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
2 March 2005 | New secretary appointed;new director appointed (1 page) |
2 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Ad 23/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 153 wood lane, park farm, ashford, TN23 3AQ (1 page) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |