Lower Durford Wood
Petersfield
Hampshire
GU31 5AS
Director Name | Timothy James Sutton |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(92 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Hook Heath Avenue Hook Heath Woking Surrey GU22 0HN |
Secretary Name | Mr Richard Norman Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(96 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 27 Wynndale Road South Woodford London E18 1DY |
Director Name | Mr Nigel Kenrick Grosvenor Prescot |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2014(111 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 08 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Sandgate Street London SE15 1LE |
Director Name | Gerald Edward Bitmead |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 64 Virginia Road Thornton Heath Surrey CR7 8EJ |
Director Name | Mr Terence Carey |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 27 Marlfield Road Halebarns Altrincham Cheshire WA15 0SB |
Director Name | Mr Joseph Constantine |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 9 Canning Place London W8 5AD |
Director Name | Robert Loudon Constantine |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Hayne Old Manor Moreton Hampstead Newton Abbot Devon TQ13 8SB |
Director Name | Bernard Andrew Evan Cook |
---|---|
Date of Birth | October 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Maplecroft Hopgarden Lane Sevenoaks Kent TN13 1PU |
Director Name | Eric John Donald Faulkner |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Spezia Road London NW10 4QJ |
Director Name | Barry Thomas Lewis |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 129 Lyndon Avenue Blackfen Sidcup Kent DA15 8RW |
Director Name | Edward Magee |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | Brown Rigg Sandy Bank Riding Mill Northumberland NE44 6HT |
Director Name | Alan Russell Todd |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Hathaway Grosvenor Road Godalming Surrey GU7 1PA |
Secretary Name | Gerald Edward Bitmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(87 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 64 Virginia Road Thornton Heath Surrey CR7 8EJ |
Director Name | David Loudon Constantine |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(88 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Byams House Willesley Tetbury Gloucestershire GL8 8QU Wales |
Director Name | John Henry Francis Simson |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 36 Thurloe Square London SW7 2SR |
Director Name | Mr John Stuart Dunley |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(92 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Green House Brooks Green Horsham West Sussex RH13 0JN |
Director Name | Mr Roy Pateman |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(92 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 56 Woodstock Road Broxbourne Hertfordshire EN10 7NS |
Director Name | Dean Lascelles |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 2 The Bank Main Street Theddingworth Leicestershire LE17 6QN |
Director Name | Timothy Colin Baker |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 11 Apostle Way Bishopdown Salisbury SP1 3GD |
Director Name | Robert James Bass |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 4 Romney Road Hamstreet Ashford Kent TN26 2JB |
Director Name | Simon John Keeble |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(95 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Horsell Park Close Woking Surrey GU21 4LZ |
Registered Address | 20-26 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14k at £0.7 | Constantine Specialist Transport Services LTD 87.50% Preference |
---|---|
6k at £0.2 | Constantine Specialist Transport Services LTD 12.50% Ordinary |
1 at £0.2 | Constantine Group PLC 0.00% Ordinary |
Latest Accounts | 31 August 2013 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Statement by Directors (1 page) |
26 January 2015 | Statement of capital on 26 January 2015
|
26 January 2015 | Solvency Statement dated 22/01/15 (1 page) |
26 January 2015 | Resolutions
|
26 January 2015 | Statement by Directors (1 page) |
26 January 2015 | Statement of capital on 26 January 2015
|
26 January 2015 | Solvency Statement dated 22/01/15 (1 page) |
26 January 2015 | Resolutions
|
19 November 2014 | Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 17 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 17 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 August 2013 (9 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
21 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Full accounts made up to 31 August 2011 (9 pages) |
17 April 2012 | Full accounts made up to 31 August 2011 (9 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (9 pages) |
16 May 2011 | Full accounts made up to 31 August 2010 (9 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Timothy James Sutton on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Timothy James Sutton on 20 October 2009 (2 pages) |
13 May 2009 | Full accounts made up to 31 August 2008 (9 pages) |
13 May 2009 | Full accounts made up to 31 August 2008 (9 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (9 pages) |
12 May 2008 | Full accounts made up to 31 August 2007 (9 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (9 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (9 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (8 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (8 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (8 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (8 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 134 queens road, peckham london SE15 2HR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 134 queens road, peckham london SE15 2HR (1 page) |
21 June 2004 | Full accounts made up to 31 August 2003 (8 pages) |
21 June 2004 | Full accounts made up to 31 August 2003 (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
16 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
16 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members
|
18 October 2002 | Return made up to 10/10/02; full list of members
|
1 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
26 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 10/10/00; full list of members
|
8 November 2000 | New secretary appointed (2 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
7 July 2000 | Full accounts made up to 31 August 1999 (18 pages) |
2 November 1999 | Return made up to 10/10/99; full list of members
|
2 November 1999 | Return made up to 10/10/99; full list of members
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (18 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (8 pages) |
10 November 1998 | Return made up to 10/10/98; no change of members (8 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (18 pages) |
13 May 1998 | Full accounts made up to 31 August 1997 (18 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 10/10/97; no change of members
|
20 October 1997 | Return made up to 10/10/97; no change of members
|
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Full accounts made up to 31 August 1996 (19 pages) |
26 June 1997 | Full accounts made up to 31 August 1996 (19 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
11 November 1996 | Return made up to 10/10/96; full list of members (11 pages) |
11 November 1996 | Return made up to 10/10/96; full list of members (11 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
12 April 1996 | Amended full accounts made up to 31 August 1995 (18 pages) |
12 April 1996 | Amended full accounts made up to 31 August 1995 (18 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (18 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (6 pages) |
10 November 1995 | Return made up to 10/10/95; no change of members (6 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
6 May 1994 | New director appointed (3 pages) |
6 May 1994 | New director appointed (3 pages) |
1 November 1992 | New director appointed (2 pages) |
1 November 1992 | New director appointed (2 pages) |
24 January 1992 | New director appointed (2 pages) |
24 January 1992 | New director appointed (2 pages) |
18 July 1991 | New director appointed (3 pages) |
18 July 1991 | New director appointed (3 pages) |
13 February 1988 | New director appointed (2 pages) |
13 February 1988 | New director appointed (2 pages) |