This company is commonly known as Hole In The Middle Limited. The company was founded 20 years ago and was given the registration number 04958869. The firm's registered office is in LYMINGTON. You can find them at 11 Old Christchurch Road, Everton, Lymington, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HOLE IN THE MIDDLE LIMITED |
---|---|---|
Company Number | : | 04958869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Old Christchurch Road, Everton, Lymington, England, SO41 0JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Old Christchurch Road, Everton, Lymington, England, SO41 0JJ | Director | 10 November 2003 | Active |
3 Manor Mews, Stratton Audley, Bicester, OX27 9BZ | Secretary | 10 November 2003 | Active |
37 London Road, Newbury, RG14 1JL | Corporate Secretary | 10 November 2003 | Active |
3 Manor Mews, Stratton Audley, Bicester, OX27 9BZ | Director | 01 April 2011 | Active |
Mr Nigel Paul Ferguson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Manor Mews, Stratton Audley, Bicester, United Kingdom, OX27 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-16 | Dissolution | Dissolution application strike off company. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.