Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director Name | Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Secretary Name | Clare Elizabeth Morrissy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2007) |
Role | Secretary |
Correspondence Address | 238 Strines Road Strines Stockport Cheshire SK6 7GA |
Secretary Name | Thorsten Geier |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | Apartment 87 189 Water Street Manchester Lancashire M3 4JA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (3 pages) |
4 January 2010 | Application to strike the company off the register (3 pages) |
8 April 2009 | Accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
20 February 2009 | Appointment terminated secretary thorsten geier (1 page) |
20 February 2009 | Appointment Terminated Secretary thorsten geier (1 page) |
14 May 2008 | Accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 April 2008 | Director's Change of Particulars / robert organ / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: beechcroft; Street was: 17 wentworth grange, now: george eyston drive; Area was: , now: sleepers hill; Post Code was: SO22 4HZ, now: SO22 4PE; Country was: , now: england (2 pages) |
29 April 2008 | Director's change of particulars / robert organ / 25/04/2008 (2 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 July 2007 | Accounts made up to 31 December 2006 (4 pages) |
29 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 st. Marys parsonage manchester M3 2RD (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 3 st. Marys parsonage manchester M3 2RD (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 134 percival rd enfield EN1 1QU (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 134 percival rd enfield EN1 1QU (1 page) |
3 July 2006 | Company name changed awd chase de vere consulting lim ited\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed awd chase de vere consulting lim ited\certificate issued on 03/07/06 (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (21 pages) |
23 March 2006 | Incorporation (21 pages) |