Hook Norton
Banbury
Oxfordshire
OX15 5LA
Director Name | Diana Porter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | Horsefair 7 Sibford Road Hook Norton Banbury Oxfordshire OX15 5LA |
Director Name | Mr Michael Charles Porter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsefair 7-8 Sibford Road Hook Norton Banbury Oxfordshire OX15 5LA |
Director Name | Monica Porter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | Horsefair 7-8 Sibford Road Hook Norton Banbury Oxfordshire OX15 5LA |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Director Name | Mr Michael Charles Porter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2000) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Horsefair 7-8 Sibford Road Hook Norton Banbury Oxfordshire OX15 5LA |
Director Name | Mrs Monica Patricia Porter |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 3 The Shearings Hook Norton Banbury Oxfordshire OX15 5PT |
Director Name | Hampshire Downs UK Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 1 Lavant Street Petersfield Hampshire GU32 3EL |
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £3,496 |
Cash | £548 |
Current Liabilities | £4,091 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 October 2005 | Return made up to 17/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 August 2004 | Return made up to 17/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 August 2003 | Return made up to 17/06/03; full list of members
|
11 June 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 August 2000 | Return made up to 17/06/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
23 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: `horsefair' 7/8 sibford road hook norton banbury oxfordshire OX15 5LA (1 page) |
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 February 1999 | Return made up to 17/06/98; full list of members (6 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
26 September 1997 | Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1997 | Company name changed hotel business improvement manag ement (oxford) LIMITED\certificate issued on 10/07/97 (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
17 June 1997 | Incorporation (18 pages) |