WILLIAM COURT (FARNBOROUGH) MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05024072 |
Category | Private Limited Company |
Incorporated | 23 Jan 2004 |
Age | 20 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2010 |
Years | 14 years, 2 months, 26 days |
SUMMARY
WILLIAM COURT (FARNBOROUGH) MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 05024072. It was incorporated 20 years, 4 months, 5 days ago, on 23 January 2004 and it was dissolved 14 years, 2 months, 26 days ago, on 02 March 2010. The company address is 16 Grosvenor Road 16 Grosvenor Road, Hampshire, GU11 1DP.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 May 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jane alexander
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john harrison
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: 16 grosvenor road aldershot hampshire GU11 1DP
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: 7 sycamore crescent church crookham fleet hampshire GU51 5NN
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 24/09/07 from: 7 sycamore crescent church crookham fleet hampshire GU51 5NN
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 16/08/07 from: 16 grosvenor road aldershot hampshire GU11 1DP
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; change of members
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Legacy
Date: 04 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 04/11/04 from: hunter lodge, fenns lane west end, woking surrey GU24 9QF
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
33 TATTYKEEL ROAD,CO TYRONE,BT78 5DE
Number: | NI025591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 35 CROMWELL INDUSTRIAL ESTATE,LONDON,E10 7QZ
Number: | 06809122 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL PIPEWORK (LONDON) LIMITED
ABBEY MANUFACTURING ESTATE,WEMBLEY,HA0 1NR
Number: | 00836903 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
23 CEDAR HOUSE 23 CEDAR HOUSE,LONDON,N22 5RU
Number: | 11753047 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11447444 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REHABILITATION COMPANY LIMITED
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 10014114 |
Status: | ACTIVE |
Category: | Private Limited Company |