HIDDEN BRITAIN
Overview
| Company Name | HIDDEN BRITAIN |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04118724 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HIDDEN BRITAIN?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is HIDDEN BRITAIN located?
| Registered Office Address | 340 Deansgate M3 4LY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIDDEN BRITAIN?
| Company Name | From | Until |
|---|---|---|
| SOUTH EAST RURAL COMMUNITY COUNCILS | Dec 01, 2000 | Dec 01, 2000 |
What are the latest accounts for HIDDEN BRITAIN?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for HIDDEN BRITAIN?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2015 | 18 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order - replacement of liquidator | 15 pages | LIQ MISC OC | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal of liquidator | 15 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from The Coach House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY to 340 Deansgate Manchester M3 4LY on Jan 07, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of Mr Kevin Mark Baughen as a director on Sep 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harold John Goodwin as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 no member list | 4 pages | AR01 | ||||||||||
Appointment of Mr Harold John Goodwin as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Leyland Bradshaw Ridings on Aug 05, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason William Freezer on Aug 05, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Lulie Jane Halstead as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Astolat Coniers Way New Inn Lane Guildford Surrey GU4 7HL* on Nov 04, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Keith Harrison as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Keith Harrison as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Robert Turner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Leggett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason William Freezer as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HIDDEN BRITAIN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, James Robert | Secretary | Tilburstow Hill Road South Godstone RH9 8LY Godstone The Coach House Surrey England | 182611530001 | |||||||
| BAUGHEN, Kevin Mark | Director | Deansgate M3 4LY Manchester 340 | England | English | 140180450001 | |||||
| FREEZER, Jason William | Director | Deansgate M3 4LY Manchester 340 | England | British | 181996990001 | |||||
| HALSTEAD, Lulie Jane | Director | Deansgate M3 4LY Manchester 340 | United Kingdom | British | 90155780002 | |||||
| RIDINGS, Leyland Bradshaw | Director | Deansgate M3 4LY Manchester 340 | England | Australian | 146036630001 | |||||
| HARDWICKE, John Harold | Secretary | 9 Old Road Wheatley OX33 1NU Oxford Oxfordshire | British | 73191130001 | ||||||
| HARRISON, Keith Robin | Secretary | 3 Twysden Court Bridge Street Wye TN25 5DS Ashford Dering Cottage Kent United Kingdom | 162689000001 | |||||||
| THORLEY, Jacinta Mary | Secretary | 20 Croft Road OX10 0HT Wallingford Oxfordshire | New Zealander | 87074570001 | ||||||
| ANDERSON, Pearl Ann | Director | 1 Gibbs Hill Headcorn TN27 9UD Ashford Kent | British | 57451000001 | ||||||
| BREAKELL, Michael | Director | Well Cottage High Street, Finstock OX7 3AU Chipping Norton Oxfordshire | British | 71012450001 | ||||||
| BULPITT, Michael | Director | Meadow End PO35 5YB Bembridge 8 Isle Of Wight United Kingdom | Uk | British | 123179880002 | |||||
| CAMPBELL, David Andrew | Director | The Vine Upper Street, Quainton HP22 4AY Aylesbury Buckinghamshire | England | British | 105841380001 | |||||
| CHALLIS, Brian John | Director | 5 Manningford Close SO23 7EU Winchester Hampshire | United Kingdom | British | 76083620004 | |||||
| CHAMBERLAIN, Paul Anthony | Director | 27 Parchment Street SO23 8AZ Winchester Hampshire | United Kingdom | British | 31038950001 | |||||
| CHANEY, John Christopher | Director | Roselawn 8 Delta Road Chobham GU24 8PY Woking Surrey | England | British | 107973340001 | |||||
| COLE, Jonathan James | Director | Astolat Coniers Way New Inn Lane GU4 7HL Guildford Surrey | United Kingdom | British | 104457740004 | |||||
| COLEMAN, David John | Director | 22 Ridgeway Pembury TN2 4ER Tunbridge Wells Kent | England | British | 102961040001 | |||||
| COLLIS, Roy James | Director | 6 Redwood Drive Wing LU7 0TA Leighton Buzzard Bedfordshire | United Kingdom | British | 21556460001 | |||||
| COOK, Elaine Barbara | Director | East Street RG17 9TJ Chulmleigh Dunns House Devon United Kingdom | United Kingdom | British | 49994310001 | |||||
| COPPINGER, David Maldwyn | Director | Bartletts Lane SL6 2NB Maidenhead Titch Cottage Berkshire | United Kingdom | British | 140568850001 | |||||
| CRASK, Edward Arthur | Director | 89 High Street Sutton Courtenay OX14 4AT Abingdon Oxfordshire | British | 77072350001 | ||||||
| DASHWOOD-HALL, Barby | Director | Church Lane BN27 4HA Hellingly The Priest House East Sussex United Kingdom | United Kingdom | British | 147575230001 | |||||
| DAVIES, Crispin | Director | 1 Cherry Gardens Littlestone TN28 8QR New Romney Kent | British | 44119320001 | ||||||
| DOVEY, Helen Susan | Director | 2 Edington Close SO32 1LX Bishops Waltham Hants | United Kingdom | British | 76083870006 | |||||
| EVANS, Glyn Peter, Canon | Director | Juxon House Little Compton GL56 0SE Moreton-In-Marsh Gloucestershire | British | 25204560001 | ||||||
| FIELD, Kathryn Margaret, Cllr | Director | Highfield House Virgins Lane TN33 0JH Battle East Sussex | England | British | 50491730001 | |||||
| GOMME, Francis William | Director | 61 Stratton Road HP27 9AX Princes Risborough Buckinghamshire | British | 75960400001 | ||||||
| GOODWIN, Harold John, Dr | Director | Tilburstow Hill Road South Godstone RH9 8LY Godstone The Coach House Surrey England | England | British | 17781630002 | |||||
| GRANT, Julia Catherine | Director | Elmtrees Oakcroft Road KT14 6JH West Byfleet Surrey | British | 60020110001 | ||||||
| HALL CRAGGS, John Francis | Director | The Lawn Brightwalton RG20 7BP Newbury Berkshire | British | 76084100001 | ||||||
| HARDWICKE, John Harold | Director | 9 Old Road Wheatley OX33 1NU Oxford Oxfordshire | British | 73191130001 | ||||||
| HARRISON, Keith Robin | Director | Dering Cottage 3 Twysden Court Bridge Street Wye TN25 5DS Ashford Kent | England | British | 218905030001 | |||||
| HUNT, Michael David | Director | Autumn Winds Aylesbury Road HP27 0JP Princes Risborough Buckinghamshire | Uk | British | 123179860001 | |||||
| JACKSON, Katy | Director | Dux Court Barn Dux Court Road ME3 8RZ Rochester Kent | British | 109481330001 | ||||||
| JOHNSTONE, Catherine Elizabeth | Director | 7 Fluellen Park Bure Park OX26 2ZE Bicester Oxfordshire | British | 76084230003 |
Does HIDDEN BRITAIN have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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