HARE MANAGEMENT LIMITED

LEATHERS LLP LEATHERS LLP, Newcastle Upon Tyne, NE1 6SU, Tyne & Wear
StatusDISSOLVED
Company No.06708448
CategoryPrivate Limited Company
Incorporated26 Sep 2008
Age15 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 2 days

SUMMARY

HARE MANAGEMENT LIMITED is an dissolved private limited company with number 06708448. It was incorporated 15 years, 7 months, 21 days ago, on 26 September 2008 and it was dissolved 11 years, 4 months, 2 days ago, on 15 January 2013. The company address is LEATHERS LLP LEATHERS LLP, Newcastle Upon Tyne, NE1 6SU, Tyne & Wear.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Michael Winskell

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Robert Winskell

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Michael Winskell

Change date: 2010-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-12

Old address: C/O Bhp Law Eldon Chambers 23 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr Ian Michael Winskell

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-07

Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed ian michael winskell

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed simon robert winskell

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sean nicolson

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 20/10/08 gbp si 1@1=1 gbp ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1125) LIMITED\certificate issued on 22/10/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed sean torquil nicolson

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director prima director LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 GREAT JAMES STREET LIMITED

76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:11061383
Status:ACTIVE
Category:Private Limited Company

ALI MOTORS 123 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11330113
Status:ACTIVE
Category:Private Limited Company

AMINO CREATES LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:08551626
Status:ACTIVE
Category:Private Limited Company

CONTROL PLANE LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10964729
Status:ACTIVE
Category:Private Limited Company

MSQS WIRRAL LTD

WEST WOODLANDS THE LYDIATE,WILLASTON,CH64 1RU

Number:07281127
Status:ACTIVE
Category:Private Limited Company

TENNYSON GATE MANAGEMENT COMPANY LIMITED

ROYTHORNES LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:04782528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source