8 Greenfields
Liss
Hampshire
GU33 7EH
Director Name | Rubiyatur Rahman Choudhury |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2005) |
Role | Consultant |
Correspondence Address | 1 Caer Peris View Fareham Hampshire PO16 8QL |
Secretary Name | Shahid Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 14 Albert Grove Southsea Hampshire PO5 1NG |
Secretary Name | Paul Ronald Clewlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 6 Godfrey Pink Way Bishops Waltham Hampshire SO32 1PB |
Director Name | Jin Vincent |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | 22 Charlotte Drive Gosport Hampshire PO12 4GS |
Director Name | Paul Ronald Clewlow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 May 2006) |
Role | Accountant |
Correspondence Address | 6 Godfrey Pink Way Bishops Waltham Hampshire SO32 1PB |
Director Name | Andrew Burdon |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 April 2007) |
Role | Office Manager |
Correspondence Address | 5 Brooklands Road Bishops Waltham Hampshire SO32 1AU |
Secretary Name | Mrs Mary Clewlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS |
Director Name | Matthew Davenport |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2009) |
Role | Technical Author |
Correspondence Address | 21 Bracken Drive Wolvey Hinckley Warwickshire LE10 3LS |
Director Name | Mr Paul Clewlow |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2009) |
Role | Accountant |
Correspondence Address | 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS |
Director Name | Mrs Mary Clewlow |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Bracken Drive Wolvey Hinckley Warwickshire LE10 3LS |
Director Name | Mr Carl Grant |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Paul Clewlow & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2016) |
Correspondence Address | 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS |
Registered Address | 14 Market Street Birkenhead Merseyside CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £3,187 |
Current Liabilities | £12,403 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 June 2016 | Registered office address changed from The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ to 14 Market Street Birkenhead Merseyside CH41 5ER on 4 June 2016 (1 page) |
4 June 2016 | Termination of appointment of Carl Grant as a director on 31 May 2016 (1 page) |
4 June 2016 | Termination of appointment of Carl Grant as a director on 31 May 2016 (1 page) |
4 June 2016 | Registered office address changed from The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ to 14 Market Street Birkenhead Merseyside CH41 5ER on 4 June 2016 (1 page) |
20 March 2016 | Termination of appointment of Paul Clewlow & Co Ltd as a secretary on 1 February 2016 (1 page) |
20 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Termination of appointment of Paul Clewlow & Co Ltd as a secretary on 1 February 2016 (1 page) |
20 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Registered office address changed from 21 Bracken Drive Wolvey Hinckley Warwickshire LE10 3LS on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 21 Bracken Drive Wolvey Hinckley Warwickshire LE10 3LS on 15 May 2013 (1 page) |
24 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Company name changed fuel products LTD\certificate issued on 14/09/12
|
14 September 2012 | Company name changed fuel products LTD\certificate issued on 14/09/12
|
13 September 2012 | Appointment of Mr Carl Grant as a director (2 pages) |
13 September 2012 | Termination of appointment of Mary Clewlow as a secretary (1 page) |
13 September 2012 | Appointment of Paul Clewlow & Co Ltd as a secretary (2 pages) |
13 September 2012 | Appointment of Mr Carl Grant as a director (2 pages) |
13 September 2012 | Termination of appointment of Mary Clewlow as a director (1 page) |
13 September 2012 | Appointment of Paul Clewlow & Co Ltd as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Mary Clewlow as a director (1 page) |
13 September 2012 | Termination of appointment of Mary Clewlow as a secretary (1 page) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 November 2009 | Appointment of Mrs Mary Clewlow as a director (2 pages) |
29 November 2009 | Appointment of Mrs Mary Clewlow as a director (2 pages) |
29 November 2009 | Termination of appointment of Matthew Davenport as a director (1 page) |
29 November 2009 | Termination of appointment of Matthew Davenport as a director (1 page) |
13 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director paul clewlow (1 page) |
2 March 2009 | Appointment terminated director paul clewlow (1 page) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: white hart business centre bank street bishops waltham hampshire SO32 1AN (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: white hart business centre bank street bishops waltham hampshire SO32 1AN (1 page) |
30 July 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 20/03/06; full list of members (6 pages) |
2 August 2006 | Return made up to 20/03/06; full list of members (6 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: the connect centre kingston crescent portsmouth hampshire PO2 8QL (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: the connect centre kingston crescent portsmouth hampshire PO2 8QL (1 page) |
18 November 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 14 albert grove southsea hampshire PO5 1NG (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 14 albert grove southsea hampshire PO5 1NG (1 page) |
1 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
24 March 2004 | Company name changed new dawn contracting LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed new dawn contracting LIMITED\certificate issued on 24/03/04 (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
18 April 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (15 pages) |
20 March 2000 | Incorporation (15 pages) |