Hunts Common
Hartley Wintney
Hampshire
RG27 8AB
Secretary Name | Austen Robert Gravestock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | Cable House Hunts Common Hartley Wintney Hampshire RG27 8AB |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aviary Mill Brow Worsley Manchester M28 2NJ |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyhill House Walkden Road Worsley Manchester Lancashire M28 2NH |
Director Name | Mr Peter Mackness |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1996) |
Role | Travel Consultant |
Correspondence Address | 45 Mill Ride Ascot Berkshire SL5 8LF |
Secretary Name | Collette Jane Mackness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1996) |
Role | Administrator |
Correspondence Address | 45 Mill Ride North Ascot Berkshire SL5 8LF |
Director Name | Julia Annette Tye |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 September 2003) |
Role | Business Manager |
Correspondence Address | 16 Butchers Lane Mereworth Maidstone Kent ME18 5QG |
Secretary Name | Julia Annette Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 1999) |
Role | Business Manager |
Correspondence Address | 16 Butchers Lane Mereworth Maidstone Kent ME18 5QG |
Director Name | Michael Colin Gratton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2003) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Salisbury Road Farnborough Hampshire GU14 7AJ |
Director Name | Mr Kevin Paul Tye |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2003) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 166 Butchers Lane Mereworth Kent ME18 5QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2004 | Application for striking-off (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house millbrow worsley manchester M28 4WL (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 40-42 high street maldon essex CM9 5PN (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 May 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 24/01/03; full list of members
|
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 March 2002 | Return made up to 24/01/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 July 2001 | Return made up to 24/01/01; full list of members
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 September 2000 | Return made up to 24/01/00; full list of members
|
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Return made up to 24/01/99; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |