AGE UK MID HAMPSHIRE

Register to unlock more data on OkredoRegister

AGE UK MID HAMPSHIRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08192474

Incorporation date

28/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Town Mill House, Bridge Street, Andover SP10 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2012)
dot icon22/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2019
Voluntary strike-off action has been suspended
dot icon23/04/2019
First Gazette notice for voluntary strike-off
dot icon11/04/2019
Application to strike the company off the register
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon07/11/2018
Termination of appointment of Stephen Charles Gapper as a director on 2018-07-01
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon21/12/2016
Director's details changed for Mr Leonard Michael Watts on 2016-12-01
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/12/2016
Appointment of Mr Leonard Michael Watts as a director on 2016-11-17
dot icon01/12/2016
Appointment of Debra Watts as a director on 2016-11-17
dot icon15/11/2016
Termination of appointment of Noel Peter O'dowd as a director on 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon29/09/2016
Registered office address changed from Town Mill House Bridge Street Andover SP10 1BL England to Town Mill House Bridge Street Andover SP10 1BL on 2016-09-29
dot icon29/09/2016
Registered office address changed from The Colebrook Centre Colebrook Street Winchester Hants SO23 9LH to Town Mill House Bridge Street Andover SP10 1BL on 2016-09-29
dot icon29/09/2016
Termination of appointment of Sidney Clive Bagwell as a director on 2016-09-21
dot icon26/01/2016
Termination of appointment of John Victor Edwards as a director on 2016-01-21
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Appointment of Mr Geoff Ward as a secretary on 2015-10-28
dot icon15/12/2015
Appointment of Dr Linda Edwards as a director on 2015-12-09
dot icon08/11/2015
Appointment of Mr Sidney Clive Bagwell as a director on 2015-10-01
dot icon08/11/2015
Appointment of Mr Hugo Bernard Deschampsneufs as a director on 2015-10-01
dot icon08/11/2015
Appointment of Mrs Marion Helen Kerley as a director on 2015-10-01
dot icon20/10/2015
Memorandum and Articles of Association
dot icon20/10/2015
Resolutions
dot icon30/09/2015
Statement of company's objects
dot icon09/09/2015
Annual return made up to 2015-08-28 no member list
dot icon05/09/2015
Certificate of change of name
dot icon05/09/2015
Miscellaneous
dot icon27/08/2015
Resolutions
dot icon16/08/2015
Change of name notice
dot icon02/07/2015
Termination of appointment of Jaine Nicola Weddell as a secretary on 2015-07-02
dot icon29/06/2015
Termination of appointment of Averil Macdonald as a director on 2015-06-26
dot icon05/02/2015
Termination of appointment of Philip Edward Voce as a director on 2015-02-02
dot icon15/01/2015
Termination of appointment of Arlene Fisher as a director on 2015-01-02
dot icon12/01/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/10/2014
Resolutions
dot icon01/09/2014
Annual return made up to 2014-08-28 no member list
dot icon19/08/2014
Memorandum and Articles of Association
dot icon01/07/2014
Termination of appointment of Clifford Nash as a director
dot icon23/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon22/11/2013
Appointment of Professor Averil Macdonald as a director
dot icon22/11/2013
Appointment of Mr Stephen Charles Gapper as a director
dot icon21/11/2013
Appointment of Mr Clifford Nash as a director
dot icon30/10/2013
Termination of appointment of David Selwood as a director
dot icon28/08/2013
Annual return made up to 2013-08-28 no member list
dot icon15/04/2013
Termination of appointment of David Neilson as a secretary
dot icon15/04/2013
Appointment of Mrs Jaine Nicola Weddell as a secretary
dot icon06/03/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon14/01/2013
Memorandum and Articles of Association
dot icon14/01/2013
Resolutions
dot icon14/01/2013
Statement of company's objects
dot icon28/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE UK MID HAMPSHIRE

AGE UK MID HAMPSHIRE is an(a) Dissolved company incorporated on 28/08/2012 with the registered office located at Town Mill House, Bridge Street, Andover SP10 1BL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE UK MID HAMPSHIRE?

toggle

AGE UK MID HAMPSHIRE is currently Dissolved. It was registered on 28/08/2012 and dissolved on 22/10/2019.

Where is AGE UK MID HAMPSHIRE located?

toggle

AGE UK MID HAMPSHIRE is registered at Town Mill House, Bridge Street, Andover SP10 1BL.

What does AGE UK MID HAMPSHIRE do?

toggle

AGE UK MID HAMPSHIRE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for AGE UK MID HAMPSHIRE?

toggle

The latest filing was on 22/10/2019: Final Gazette dissolved via voluntary strike-off.