Hook
Hampshire
RG27 9HB
Director Name | Mrs Karen Elizabeth Fairburn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cochyn Uchaf Trigfa Estate Moelfre Gwynedd LL72 8LL Wales |
Director Name | Mrs Marguerita Elizabeth Owen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dafarn Rhos Lligwy Beach Moelfre Anglesey Gwynedd LL72 8NN Wales |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hugh Clifford Greville Spencely 33.33% Ordinary |
---|---|
1 at £1 | Karen Elizabeth Fairburn 33.33% Ordinary |
1 at £1 | Marguerita Elizabeth Owen 33.33% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2020 | Application to strike the company off the register (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
12 July 2017 | Notification of Hugh Clifford Greville Spencely as a person with significant control on 6 August 2016 (2 pages) |
12 July 2017 | Notification of Karen Elizabeth Fairburn as a person with significant control on 6 August 2016 (2 pages) |
12 July 2017 | Notification of Marguerita Elizabeth Owen as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Hugh Clifford Greville Spencely as a person with significant control on 6 August 2016 (2 pages) |
12 July 2017 | Notification of Marguerita Elizabeth Owen as a person with significant control on 6 August 2016 (2 pages) |
12 July 2017 | Notification of Karen Elizabeth Fairburn as a person with significant control on 6 August 2016 (2 pages) |
12 July 2017 | Notification of Marguerita Elizabeth Owen as a person with significant control on 6 August 2016 (2 pages) |
12 July 2017 | Notification of Karen Elizabeth Fairburn as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Hugh Clifford Greville Spencely as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 August 2014 | Company name changed accomodation anglesey LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Company name changed accomodation anglesey LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Change of name notice (2 pages) |
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|