Purbrook Waterlooville
Portsmouth
Hampshire
PO7 5EZ
Director Name | Mr Colin Stephen Callow |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 October 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Mulberry House 16 Fox Dell Storrington Pulborough West Sussex RH20 4JY |
Director Name | Mrs Davina Avril Phillipa Griffiths |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Pentwyn Tylers Lane Bucklebury Reading Berks RG7 6TN |
Director Name | Mr Richard John Nicholls |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 October 2002) |
Role | Chartered Builder |
Correspondence Address | Pond Cottage The Street Long Sutton Hampshire RG25 1ST |
Director Name | Jonathan Harold Evans |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Windrush Spade Oak Reach Bourne End Buckinghamshire SL8 5RQ |
Director Name | Michael Burton |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 1992) |
Role | Builder |
Correspondence Address | 29 The Birches Cove Farnborough Hampshire GU14 9RP |
Director Name | Mr David Edmund Evans |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnards Field Road Colyton Devon EX24 6PE |
Director Name | Douglas Goodsir |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1994) |
Role | Co Director |
Correspondence Address | Millbank Cottage Earleydene Sunninghill Ascot Berkshire SL5 9JY |
Director Name | Mr David James Wickens |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 1993) |
Role | Chartered Builder |
Correspondence Address | 12 Cornwall Close Camberley Surrey GU15 3UA |
Secretary Name | Mr David Edmund Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burnards Field Road Colyton Devon EX24 6PE |
Director Name | Mr Jonathan Harold Evans |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Secretary Name | Mr Jonathan Harold Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Windrush Spade Oak Reach Cookham Berkshire SL6 9RQ |
Director Name | Mr Maurice Stanley Hanles |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 1995) |
Role | Financial Director |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Secretary Name | Mr Maurice Stanley Hanles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 54 Queens Road Maple Cottage Walton On Thames Surrey KT12 5LW |
Registered Address | Harman House 1,George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,000,000 |
Gross Profit | £1,495,000 |
Net Worth | £1,792,000 |
Current Liabilities | £5,109,000 |
Latest Accounts | 30 September 1993 (30 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 October 1999 | Receiver ceasing to act (1 page) |
11 December 1998 | Receiver's abstract of receipts and payments (6 pages) |
3 December 1998 | Receiver ceasing to act (1 page) |
17 February 1998 | Receiver's abstract of receipts and payments (5 pages) |
6 December 1995 | Receiver's abstract of receipts and payments (8 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 93 eastworth road chertsey surrey KT16 8DY (1 page) |
23 March 1995 | Secretary resigned;director resigned (2 pages) |
13 December 1901 | Incorporation (42 pages) |