HASLEMERE AND LIPHOOK CARE SHOP LIMITED
Overview
Company Name | HASLEMERE AND LIPHOOK CARE SHOP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03748593 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HASLEMERE AND LIPHOOK CARE SHOP LIMITED?
- Retail sale of other second-hand goods in stores (not incl. antiques) (47799) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HASLEMERE AND LIPHOOK CARE SHOP LIMITED located?
Registered Office Address | Room 29 The Forest Centre Pinehill Road GU35 0TN Bordon Hants |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HASLEMERE AND LIPHOOK CARE SHOP LIMITED?
Company Name | From | Until |
---|---|---|
LIPHOOK CARE SHOP LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for HASLEMERE AND LIPHOOK CARE SHOP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HASLEMERE AND LIPHOOK CARE SHOP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 08, 2016 no member list | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Apr 08, 2015 no member list | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 08, 2014 no member list | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 08, 2013 no member list | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Carl Tantum as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carl Tantum as a secretary | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 08, 2012 no member list | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Robert Alexander Monteath as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Room 32 the Forest Centre Pinehill Road Bordon Hampshire GU35 0TN* on Sep 22, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 08, 2011 no member list | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed liphook care shop LIMITED\certificate issued on 31/03/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Gallagher as a director | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 08, 2010 no member list | 3 pages | AR01 | ||||||||||||||
Who are the officers of HASLEMERE AND LIPHOOK CARE SHOP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLAGHER, Michael John | Director | The Forest Centre Pinehill Road GU35 0TN Bordon Room 29 Hants United Kingdom | England | British | Architect | 20153770002 | ||||
MONTEATH, Robert Alexander | Director | The Forest Centre Pinehill Road GU35 0TN Bordon Room 29 Hants United Kingdom | England | British | Director | 45578090001 | ||||
VERNON-SMITH, Jennifer Ann | Director | Dingley Cottage Headley Fields Headley GU35 8PS Bordon Hampshire | United Kingdom | British | Retired | 14370780001 | ||||
TANTUM, Carl John Ames | Secretary | Fulford Headley Fields Headley GU35 8PS Bordon Hampshire | British | 38398240001 | ||||||
NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
MANNING, Bernard John | Director | Holly Bank Cottage Devils Lane GU30 7DB Liphook Hampshire | British | Chartered Accountant | 7833460001 | |||||
TANTUM, Carl John Ames | Director | Fulford Headley Fields Headley GU35 8PS Bordon Hampshire | United Kingdom | British | Director | 38398240001 | ||||
WEBB, Graham Martin | Director | 4 Hewshott Grove GU30 7ST Liphook Hampshire | British | Retired | 95403940001 | |||||
NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0