HESTERS WAY NEIGHBOURHOOD NEEDS LTD
Overview
| Company Name | HESTERS WAY NEIGHBOURHOOD NEEDS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04470599 |
| 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 HESTERS WAY NEIGHBOURHOOD NEEDS LTD?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is HESTERS WAY NEIGHBOURHOOD NEEDS LTD located?
| Registered Office Address | Hesters Way Community Resource Centre GL51 7SU Cassin Drive Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HESTERS WAY NEIGHBOURHOOD NEEDS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HESTERS WAY NEIGHBOURHOOD NEEDS LTD?
| 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 full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Appointment of Mr Roderick Gay as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Simonet as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Kevin Patrick Devaney as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Paul Simonet as a person with significant control on Jun 30, 2016 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul Graham Simonet as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Frances Farmer as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 7 Laxton Road Cheltenham Gloucestershire GL51 7QQ United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Ms Julie Frances Farmer as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HESTERS WAY NEIGHBOURHOOD NEEDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVANEY, Kevin Patrick | Secretary | GL51 0DE Cheltenham 62 Ashlands Road Gloucestershire United Kingdom | 241043250001 | |||||||
| GAY, Roderick James | Director | GL51 8DG Cheltenham 42 Surrey Avenue Gloucestershire United Kingdom | England | British | 173323350001 | |||||
| SIMONET, Paul Graham | Director | GL51 0BZ Cheltenham 43 Glynbridge Gardens Gloucestershire United Kingdom | United Kingdom | British | 137376620001 | |||||
| CUFFE, Ann Marie | Secretary | 9 Minster Gardens Abbeymead GL4 5GJ Gloucester Gloucestershire | British | 84018920001 | ||||||
| MARRIOTT, Elaine, Lady | Secretary | Hesters Way Community Resource Centre GL51 7SU Cassin Drive Cheltenham Gloucestershire | 161100010001 | |||||||
| MARRIOTT, Elaine | Secretary | Hesters Way Community Resource Centre GL51 7SU Cassin Drive Cheltenham Gloucestershire | 151398260001 | |||||||
| MARRIOTT, Elaine Anita, Lady | Secretary | 8 Walton House Goldsmith Road GL51 7HL Cheltenham Gloucestershire | British | 68536050003 | ||||||
| MARRIOTT, Elaine Anita, Lady | Secretary | 8 Walton House Goldsmith Road GL51 7HL Cheltenham Gloucestershire | British | 68536050003 | ||||||
| PATRIDGE, Lynda | Secretary | King Street GL50 4AU Cheltenham 23 Gloucestershire United Kingdom | British | 113383860002 | ||||||
| SIMONET, Paul | Secretary | Glynbridge Gardens GL51 0BZ Cheltenham 43 Gloucestershire United Kingdom | 166081830001 | |||||||
| SIMONET, Paul | Secretary | Hesters Way Community Resource Centre GL51 7SU Cassin Drive Cheltenham Gloucestershire | 147670390001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| CARBIN, Jeffrey Thomas | Director | 51 Arle Gardens GL51 8HP Cheltenham Gloucestershire | British | 96471080001 | ||||||
| CUFFE, Ann Marie | Director | 9 Minster Gardens Abbeymead GL4 5GJ Gloucester Gloucestershire | British | 84018920001 | ||||||
| FARMER, Julie Frances | Director | Church Road St Marks GL51 7AH Cheltenham 8 Gloucestershire United Kingdom | England | British | 69361420001 | |||||
| HORNBY, Philip John | Director | 7 Laxton Road GL51 7QQ Cheltenham Gloucestershire | United Kingdom | British | 90759270001 | |||||
| MARRIOTT, Elaine Anita, Lady | Director | Hesters Way Community Resource Centre GL51 7SU Cassin Drive Cheltenham Gloucestershire | United Kingdom | British | 68536050007 | |||||
| MARRIOTT, Elaine Anita, Lady | Director | 8 Walton House Goldsmith Road GL51 7HL Cheltenham Gloucestershire | United Kingdom | British | 68536050003 | |||||
| MARRIOTT, Elaine Anita, Lady | Director | 8 Walton House Goldsmith Road GL51 7HL Cheltenham Gloucestershire | United Kingdom | British | 68536050003 | |||||
| PATRIDGE, Lynda | Director | King Street GL50 4AU Cheltenham 23 Gloucestershire United Kingdom | British | 113383860002 | ||||||
| PITTAWAY, Denise | Director | 43 Ashlands Road GL51 0DR Cheltenham Gloucestershire | British | 68795360001 | ||||||
| SEACOCK, Keith | Director | 12 Glevum Court Marsland Road GL51 0JA Cheltenham Gloucestershire | British | 106287010001 | ||||||
| STEVENS, Julia Mary | Director | Bradgate House Battledown GL52 6RX Cheltenham Gloucestershire | British | 87198500001 | ||||||
| THOMSON, Bernice, Dr | Director | 3 Britten Place GL51 7NS Cheltenham | British | 61697170003 | ||||||
| YOUNG, Lili Martyrose | Director | 11 Pilgrove Close GL51 0QY Cheltenham Gloucestershire | British | 85005790002 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HESTERS WAY NEIGHBOURHOOD NEEDS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Graham Simonet | Jun 30, 2016 | GL51 0BZ Cheltenham 43 Glynbridge Gardens Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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