Company NameJosceline Percy Ltd.
Company StatusDissolved
Company Number05065614
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameHotspur Asset Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJosceline Richard Percy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 06 August 2008)
RoleConsultant
Correspondence AddressFriars Well Farm
Hulne Park
Alnwick
Northumberland
NE66 2LJ
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed27 April 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 August 2008)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameWhiteadder Associates Limited (Corporation)
StatusResigned
Appointed29 March 2004(3 weeks, 2 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 April 2004)
Correspondence AddressSpringers Corner
Cantys Bridge
Berwick Upon Tweed
Northumberland
TD15 1SY
Scotland

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 February 2008Application for striking-off (1 page)
27 March 2007Return made up to 05/03/07; full list of members (5 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 05/03/06; full list of members (5 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 March 2005Return made up to 05/03/05; full list of members (5 pages)
18 June 2004Company name changed hotspur asset management LIMITED\certificate issued on 18/06/04 (2 pages)
19 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
7 April 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)