ALICE CLOSE MANAGEMENT CO LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 03139785
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 8DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of ALICE CLOSE MANAGEMENT CO LIMITED are www.aliceclosemanagementco.co.uk, and www.alice-close-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alice Close Management Co Limited is a Private Limited Company. The company registration number is 03139785. Alice Close Management Co Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Alice Close Management Co Limited is 111 Milford Road Lymington Hampshire So41 8dn. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £1.88k. It is £-1.18k against last year. And the total assets are £3.38k, which is £-0.48k against last year. WHITE HOUSE SECRETARIES LIMITED is a Secretary of the company. MULCAHY, John Jopseph is a Director of the company. Secretary COOK, Elizabeth Jane has been resigned. Secretary HEATH, Joanna has been resigned. Secretary HIBBERT, Sarah Jane has been resigned. Secretary MORRIS, Fiona Louise has been resigned. Secretary PATEL, Asheet has been resigned. Secretary WHITE HOUSE SECRETARIES LIMITED has been resigned. Director DAVIES, Karen has been resigned. Director DUFFY, Catherine has been resigned. Director HARRIGAN, Raymond Joseph has been resigned. Director SMITH, Ruth Maureen has been resigned. Director SPARROW, Jennifer Rosemary has been resigned. Director WARRENER, Tracey Anne has been resigned. Director WHITE HOUSE SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alice close management co Key Finiance

LIABILITIES £0.02k
CASH £1.88k
-39%
TOTAL ASSETS £3.38k
-13%
All Financial Figures

Current Directors

Secretary
WHITE HOUSE SECRETARIES LIMITED
Appointed Date: 23 May 2007

Director
MULCAHY, John Jopseph
Appointed Date: 30 June 2011
59 years old

Resigned Directors

Secretary
COOK, Elizabeth Jane
Resigned: 13 October 2002
Appointed Date: 27 November 1997

Secretary
HEATH, Joanna
Resigned: 01 July 2004
Appointed Date: 13 October 2002

Secretary
HIBBERT, Sarah Jane
Resigned: 01 May 2007
Appointed Date: 01 July 2004

Secretary
MORRIS, Fiona Louise
Resigned: 04 October 2002
Appointed Date: 01 October 1999

Secretary
PATEL, Asheet
Resigned: 01 October 1999
Appointed Date: 27 November 1997

Secretary
WHITE HOUSE SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 20 December 1995

Director
DAVIES, Karen
Resigned: 01 July 2004
Appointed Date: 10 February 2003
63 years old

Director
DUFFY, Catherine
Resigned: 25 March 2014
Appointed Date: 03 August 2009
60 years old

Director
HARRIGAN, Raymond Joseph
Resigned: 31 December 2006
Appointed Date: 06 August 2004
58 years old

Director
SMITH, Ruth Maureen
Resigned: 30 June 2011
Appointed Date: 27 November 1997
86 years old

Director
SPARROW, Jennifer Rosemary
Resigned: 01 February 2003
Appointed Date: 01 October 1999
60 years old

Director
WARRENER, Tracey Anne
Resigned: 30 July 2009
Appointed Date: 01 January 2007
51 years old

Director
WHITE HOUSE SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 20 December 1995

Persons With Significant Control

Mr John Jopseph Mulcahy
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

ALICE CLOSE MANAGEMENT CO LIMITED Events

18 Mar 2017
Compulsory strike-off action has been discontinued
15 Mar 2017
Confirmation statement made on 8 December 2016 with updates
28 Feb 2017
First Gazette notice for compulsory strike-off
29 Mar 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 23

14 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 71 more events
24 Jul 1997
Accounting reference date shortened from 31/12/97 to 31/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1997
Accounts for a dormant company made up to 31 December 1996
08 Apr 1997
Return made up to 20/12/96; full list of members
08 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Dec 1995
Incorporation