10 Hopefountain
Camberley
Surrey
GU15 1JS
Secretary Name | Brian Martin Munro |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 10 Hopefountain Camberley Surrey GU15 1JS |
Director Name | Gerard O'Connor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound Cottage 1 Manor Road Chigwell Essex IG7 5PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Next Accounts Due | 5 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
Next Return Due | 29 June 2017 (overdue) |
---|
25 September 2012 | Receiver's abstract of receipts and payments to 6 September 2012 (2 pages) |
---|---|
25 September 2012 | Receiver's abstract of receipts and payments to 6 September 2012 (2 pages) |
25 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
25 September 2012 | Receiver's abstract of receipts and payments to 6 September 2012 (2 pages) |
25 September 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
1 August 2012 | Receiver's abstract of receipts and payments to 5 July 2012 (3 pages) |
1 August 2012 | Receiver's abstract of receipts and payments to 5 July 2012 (3 pages) |
1 August 2012 | Receiver's abstract of receipts and payments to 5 July 2012 (3 pages) |
23 January 2012 | Receiver's abstract of receipts and payments to 5 January 2012 (2 pages) |
23 January 2012 | Receiver's abstract of receipts and payments to 5 January 2012 (2 pages) |
23 January 2012 | Receiver's abstract of receipts and payments to 5 January 2012 (2 pages) |
22 July 2011 | Receiver's abstract of receipts and payments to 5 July 2011 (2 pages) |
22 July 2011 | Receiver's abstract of receipts and payments to 5 July 2011 (2 pages) |
22 July 2011 | Receiver's abstract of receipts and payments to 5 July 2011 (2 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
19 July 2010 | Notice of appointment of receiver or manager (3 pages) |
30 March 2010 | Order of court to wind up (2 pages) |
30 March 2010 | Order of court to wind up (2 pages) |
30 March 2010 | Order of court to wind up (1 page) |
30 March 2010 | Order of court to wind up (1 page) |
12 March 2010 | Termination of appointment of Gerard O'connor as a director (1 page) |
12 March 2010 | Termination of appointment of Gerard O'connor as a director (1 page) |
7 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
30 April 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from unit 3 rainham industrial estate dovers corner rainham essex RM13 8WE (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from unit 3 rainham industrial estate dovers corner rainham essex RM13 8WE (1 page) |
4 February 2008 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
4 February 2008 | Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 September 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
19 January 2007 | Particulars of mortgage/charge (15 pages) |
19 January 2007 | Particulars of mortgage/charge (15 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: bank chambers 1-3 woodford avenue gants hill essex IG2 6UF (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: bank chambers 1-3 woodford avenue gants hill essex IG2 6UF (1 page) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | New secretary appointed;new director appointed (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
2 November 2006 | New secretary appointed;new director appointed (3 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page) |
2 November 2006 | Ad 23/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2006 | Incorporation (16 pages) |
15 June 2006 | Incorporation (16 pages) |