HAMPSHIRE FAMILY MEDIATION

Register to unlock more data on OkredoRegister

HAMPSHIRE FAMILY MEDIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03944452

Incorporation date

09/03/2000

Size

Full

Contacts

Registered address

Registered address

MAZARS LLP, 90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon07/09/2017
Final Gazette dissolved following liquidation
dot icon07/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2016
Liquidators' statement of receipts and payments to 2016-10-15
dot icon09/12/2015
Liquidators' statement of receipts and payments to 2015-10-15
dot icon10/09/2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol Avon BS8 4AN England to 90 Victoria Street Bristol BS1 6DP on 2015-09-11
dot icon16/11/2014
Statement of affairs with form 4.19
dot icon16/11/2014
Appointment of a voluntary liquidator
dot icon03/11/2014
Resolutions
dot icon29/09/2014
Registered office address changed from 58 Northern Road Cosham Portsmouth Hampshire PO6 3DT to C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol Avon BS8 4AN on 2014-09-30
dot icon04/09/2014
Appointment of Mr John Thomas Masters as a secretary on 2014-09-05
dot icon19/08/2014
Termination of appointment of Fiona Poustie as a secretary on 2014-08-20
dot icon19/08/2014
Termination of appointment of Jessica Suzanne Hart as a director on 2014-05-27
dot icon02/04/2014
Annual return made up to 2014-03-10 no member list
dot icon01/04/2014
Appointment of Ms Fiona Poustie as a secretary
dot icon01/04/2014
Termination of appointment of Andrew Campbell as a secretary
dot icon01/04/2014
Appointment of Ms Fiona Poustie as a secretary
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Ms Jayne Alison Swallow as a director
dot icon20/10/2013
Termination of appointment of Janis Loose as a director
dot icon24/07/2013
Appointment of Mr Xavier Francis Kingsland as a director
dot icon30/05/2013
Appointment of Mrs Susan Westcott as a director
dot icon23/04/2013
Annual return made up to 2013-03-10 no member list
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Paul Cope as a director
dot icon20/11/2012
Termination of appointment of Jessica Anderson as a director
dot icon03/09/2012
Termination of appointment of Nicholas Marston as a director
dot icon22/03/2012
Annual return made up to 2012-03-10 no member list
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-10 no member list
dot icon14/12/2010
Appointment of Ms Jessica Hart as a director
dot icon31/10/2010
Full accounts made up to 2010-03-31
dot icon18/04/2010
Appointment of Mrs Janis Loose as a director
dot icon16/03/2010
Annual return made up to 2010-03-10 no member list
dot icon16/03/2010
Director's details changed for Susan Katharine Smith on 2010-03-17
dot icon16/03/2010
Director's details changed for Mr John Thomas Masters on 2010-03-17
dot icon16/03/2010
Director's details changed for Mr Maxwell Charles Craft on 2010-03-17
dot icon16/03/2010
Director's details changed for Nicholas Richard Marston on 2010-03-17
dot icon16/03/2010
Director's details changed for Paul Victor Cope on 2010-03-17
dot icon16/03/2010
Director's details changed for Jessica Ann Anderson on 2010-03-17
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon13/10/2009
Termination of appointment of Peter Jolly as a director
dot icon09/03/2009
Annual return made up to 10/03/09
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director roger shawcross
dot icon07/10/2008
Director appointed nicholas richard marston
dot icon09/03/2008
Annual return made up to 10/03/08
dot icon06/01/2008
Full accounts made up to 2007-03-31
dot icon11/03/2007
Annual return made up to 10/03/07
dot icon26/11/2006
Full accounts made up to 2006-03-31
dot icon09/10/2006
Director resigned
dot icon01/08/2006
New secretary appointed
dot icon01/08/2006
Secretary resigned
dot icon27/04/2006
Registered office changed on 28/04/06 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA
dot icon06/04/2006
Annual return made up to 10/03/06
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
New director appointed
dot icon04/09/2005
New director appointed
dot icon07/08/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon22/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon08/05/2005
Full accounts made up to 2004-03-31
dot icon07/03/2005
Annual return made up to 10/03/05
dot icon03/10/2004
Registered office changed on 04/10/04 from: 33 kingston crescent portsmouth hampshire PO2 8AA
dot icon29/07/2004
New director appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon28/03/2004
Full accounts made up to 2003-03-31
dot icon21/03/2004
Annual return made up to 10/03/04
dot icon04/03/2004
New secretary appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Director resigned
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon17/03/2003
Annual return made up to 10/03/03
dot icon06/03/2003
Director resigned
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
Secretary resigned
dot icon29/08/2002
New director appointed
dot icon29/08/2002
Director resigned
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon24/03/2002
Annual return made up to 10/03/02
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon08/07/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Registered office changed on 05/07/01 from: new court 1 barnes wallis road fareham hampshire PO15 5UA
dot icon18/03/2001
Annual return made up to 10/03/01
dot icon12/09/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon09/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, John Thomas
Director
18/01/2006 - Present
2
Swan, Susanne Veryan
Director
03/10/2001 - 27/07/2005
1
Craft, Maxwell Charles
Director
09/03/2000 - Present
9
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
30/11/2003 - 28/01/2004
274
Haskell, Philip Samuel, Doctor
Director
09/03/2000 - 30/03/2002
1

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 HAMPSHIRE FAMILY MEDIATION

HAMPSHIRE FAMILY MEDIATION is an(a) Dissolved company incorporated on 09/03/2000 with the registered office located at MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP. There are currently 7 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 HAMPSHIRE FAMILY MEDIATION?

toggle

HAMPSHIRE FAMILY MEDIATION is currently Dissolved. It was registered on 09/03/2000 and dissolved on 07/09/2017.

Where is HAMPSHIRE FAMILY MEDIATION located?

toggle

HAMPSHIRE FAMILY MEDIATION is registered at MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP.

What does HAMPSHIRE FAMILY MEDIATION do?

toggle

HAMPSHIRE FAMILY MEDIATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HAMPSHIRE FAMILY MEDIATION?

toggle

The latest filing was on 07/09/2017: Final Gazette dissolved following liquidation.