Hampton Vale
Peterborough
Cambridgeshire
PE7 8HU
Director Name | Mr David John Sheldon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2007(2 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ashleigh Orton Wistow Peterborough PE2 6FR |
Director Name | Mr David Alan Haughton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mole End Norman Cross Peterborough PE7 3TB |
Secretary Name | Mr David John Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ashleigh Orton Wistow Peterborough PE2 6FR |
Secretary Name | Trevor Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 16 Shearwater Orton Wistow Peterborough PE2 6YW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Bank House, Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,303 |
Cash | £146 |
Current Liabilities | £58,778 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (8 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Company name changed intra-grated solutions LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Company name changed intra-grated solutions LIMITED\certificate issued on 01/07/09 (2 pages) |
2 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
2 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / christopher sheldon / 30/07/2008 (1 page) |
1 December 2008 | Director's Change of Particulars / christopher sheldon / 30/07/2008 / HouseName/Number was: , now: 19; Street was: 9 ashleigh, now: new lakeside; Area was: orton wistow, now: hampton vale; Post Code was: PE2 6FR, now: PE7 8HU; Country was: , now: united kingdom (1 page) |
4 August 2008 | Appointment terminated secretary trevor chapman (1 page) |
4 August 2008 | Appointment Terminated Secretary trevor chapman (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 May 2008 | Appointment terminated secretary david sheldon (1 page) |
7 May 2008 | Director appointed david haughton (2 pages) |
7 May 2008 | Secretary appointed trevor chapman (2 pages) |
7 May 2008 | Director appointed david haughton (2 pages) |
7 May 2008 | Appointment Terminated Secretary david sheldon (1 page) |
7 May 2008 | Secretary appointed trevor chapman (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page) |
19 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 9 ashleigh, orton wistow peterborough PE2 6FR (1 page) |
19 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Ad 27/07/05-27/07/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | Ad 27/07/05-27/07/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
27 July 2005 | Incorporation (9 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Incorporation (9 pages) |