FAREHAM AND GOSPORT MIND LIMITED

Register to unlock more data on OkredoRegister

FAREHAM AND GOSPORT MIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05521210

Incorporation date

28/07/2005

Size

-

Contacts

Registered address

Registered address

126 West Street, Fareham, Hampshire PO16 0EPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon18/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2014
Total exemption full accounts made up to 2014-04-01
dot icon14/08/2014
Annual return made up to 2014-07-28 no member list
dot icon14/08/2014
Termination of appointment of Trevor Howard Abbotts as a director on 2014-06-26
dot icon05/08/2014
First Gazette notice for voluntary strike-off
dot icon28/07/2014
Application to strike the company off the register
dot icon17/07/2014
Termination of appointment of Elizabeth Anne Taylor as a director on 2014-03-31
dot icon17/07/2014
Termination of appointment of Ann Cairns as a director on 2014-03-31
dot icon05/03/2014
Current accounting period extended from 2014-03-31 to 2014-04-01
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-28 no member list
dot icon31/07/2013
Appointment of Mr Trevor Howard Abbotts as a director
dot icon25/07/2013
Registered office address changed from C/O Fareham and Gosport Mind Ltd 219 West Street Fareham Hampshire PO16 0ET United Kingdom on 2013-07-25
dot icon31/10/2012
Annual return made up to 2012-07-28 no member list
dot icon31/10/2012
Register(s) moved to registered inspection location
dot icon31/10/2012
Register inspection address has been changed
dot icon30/10/2012
Appointment of Mrs Ann Cairns as a director
dot icon30/10/2012
Director's details changed for Mrs Elzabeth Taylor on 2011-10-31
dot icon30/10/2012
Appointment of Mr Chris Martin as a director
dot icon30/10/2012
Appointment of Mrs Elzabeth Taylor as a director
dot icon30/10/2012
Appointment of Ms Rosamund Cassy as a director
dot icon30/10/2012
Appointment of Mr Robert Charles Clark as a director
dot icon30/10/2012
Appointment of Mr Richard Frank Pullen as a director
dot icon30/10/2012
Appointment of Mr Peter Robert Eckersley Hanlon as a director
dot icon30/10/2012
Appointment of Mrs Patricia Shirley as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/09/2012
Termination of appointment of Roger Allen as a director
dot icon21/09/2012
Termination of appointment of Simon Reeves as a director
dot icon21/09/2012
Termination of appointment of Oliver Morby as a director
dot icon21/09/2012
Termination of appointment of Stewart Kirby as a director
dot icon21/09/2012
Termination of appointment of Wesley Hannibal as a director
dot icon21/09/2012
Termination of appointment of Anne Gill as a director
dot icon21/09/2012
Termination of appointment of Roger Allen as a director
dot icon18/06/2012
Termination of appointment of John Smith as a director
dot icon18/06/2012
Termination of appointment of Christine Blake as a secretary
dot icon10/01/2012
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-28 no member list
dot icon02/08/2011
Termination of appointment of Samantha Robertson as a director
dot icon01/06/2011
Appointment of Mrs Christine Ellen Mary Blake as a secretary
dot icon01/06/2011
Termination of appointment of Lauren Payne as a secretary
dot icon16/03/2011
Secretary's details changed for Miss Lauren Payne on 2011-03-11
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon20/10/2010
Registered office address changed from Unit 2 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 2010-10-20
dot icon10/08/2010
Annual return made up to 2010-07-28 no member list
dot icon09/08/2010
Director's details changed for Wesley Gerald Hannibal on 2010-07-28
dot icon09/08/2010
Appointment of Mr John Smith as a director
dot icon09/08/2010
Director's details changed for Stewart James Richard Kirby on 2010-07-28
dot icon09/08/2010
Termination of appointment of Caroline Payne as a secretary
dot icon09/08/2010
Director's details changed for Oliver Morby on 2010-07-28
dot icon09/08/2010
Director's details changed for Simon Paul Reeves on 2010-07-28
dot icon09/08/2010
Director's details changed for Samantha Jane Robertson on 2010-07-28
dot icon09/08/2010
Director's details changed for Councillor Roger Patrick Allen on 2010-07-28
dot icon09/08/2010
Appointment of Miss Lauren Payne as a secretary
dot icon09/08/2010
Termination of appointment of Michael Godrich as a director
dot icon09/08/2010
Director's details changed for Anne Gill on 2010-07-28
dot icon15/03/2010
Secretary's details changed for Caroline Payne on 2010-03-13
dot icon17/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Annual return made up to 28/07/09
dot icon27/08/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Annual return made up to 28/07/08
dot icon30/07/2008
Appointment terminated director paula bloomfield
dot icon19/12/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon31/07/2007
Annual return made up to 28/07/07
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Location of debenture register
dot icon31/07/2007
Location of register of members
dot icon24/07/2007
New director appointed
dot icon17/07/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Registered office changed on 03/06/07 from: unit 22 gosport business centre aerodrome road fratek gate gosport hampshire PO13 0FQ
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon02/04/2007
Registered office changed on 02/04/07 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/10/2006
Director resigned
dot icon28/09/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon22/08/2006
Annual return made up to 28/07/06
dot icon16/08/2006
Location of register of members
dot icon10/08/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon30/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Director resigned
dot icon21/09/2005
Secretary resigned
dot icon28/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2014
dot iconLast change occurred
01/04/2014

Accounts

dot iconLast made up date
01/04/2014
dot iconNext account date
01/04/2015
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Alan
Director
12/09/2005 - 12/10/2006
-
Blake, Christine Ellen Mary
Secretary
01/06/2011 - 31/10/2011
-
Payne, Caroline
Secretary
12/09/2005 - 01/07/2010
-
Salway, Claire Denise
Director
12/09/2005 - 13/05/2007
-
Clark, Robert Charles
Director
31/10/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

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 FAREHAM AND GOSPORT MIND LIMITED

FAREHAM AND GOSPORT MIND LIMITED is an(a) Dissolved company incorporated on 28/07/2005 with the registered office located at 126 West Street, Fareham, Hampshire PO16 0EP. There are currently 6 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 FAREHAM AND GOSPORT MIND LIMITED?

toggle

FAREHAM AND GOSPORT MIND LIMITED is currently Dissolved. It was registered on 28/07/2005 and dissolved on 18/11/2014.

Where is FAREHAM AND GOSPORT MIND LIMITED located?

toggle

FAREHAM AND GOSPORT MIND LIMITED is registered at 126 West Street, Fareham, Hampshire PO16 0EP.

What does FAREHAM AND GOSPORT MIND LIMITED do?

toggle

FAREHAM AND GOSPORT MIND LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FAREHAM AND GOSPORT MIND LIMITED?

toggle

The latest filing was on 18/11/2014: Final Gazette dissolved via voluntary strike-off.