Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary Name | Mr Martin Eberhardt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1999(91 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(93 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | Chalet Vent Du Nord Rue Des Gentianes 7 Crans Sur Sierre 3963 Switzerland |
Director Name | Mr Graham Woodcock |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 38 Blackmoor Crescent Brinsworth Rotherham South Yorkshire S60 5AS |
Director Name | George Roger Wallace |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Director Name | Stephen Rainford |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables 1a Church Road Moorgreen Nottingham Nottinghamshire NG3 4EX |
Director Name | Mr John Richard Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | Ikhaya 5 Greenside Gardens Hoylandswaine Sheffield South Yorkshire S30 6LG |
Director Name | John Henry Gainham |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 36 Ovington Square Knightsbridge London SW3 1LR |
Director Name | Mr Michael John Bloxham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Avenue Road Whittington Moor Chesterfield Derbyshire S41 8TA |
Secretary Name | Stephen Rainford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables 1a Church Road Moorgreen Nottingham Nottinghamshire NG3 4EX |
Director Name | Mr Martin John Dunkerton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(86 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 1994) |
Role | Finance Director |
Correspondence Address | 115 Quickley Lane Chorley Wood Hertfordshire WD3 5PD |
Director Name | Mr Andrew Nicholas Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(86 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ibsley Way Cockfosters Hertfordshire EN4 9EY |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(86 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | Anthony Frederick Richardson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(86 years after company formation) |
Appointment Duration | 9 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Lintons Chantry Drive Ingatestone Essex CM4 9HR |
Director Name | Mr Alan Loynes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Molivers Lane Bromham Bedford Bedfordshire MK43 8JT |
Secretary Name | Mr Alan Loynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(86 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Molivers Lane Bromham Bedford Bedfordshire MK43 8JT |
Director Name | Philip William Freeman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(92 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £473,190 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (5 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 22 July 2014 (5 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 17 July 2014 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (5 pages) |
28 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2014 | Liquidators statement of receipts and payments to 22 July 2014 (5 pages) |
28 July 2014 | Liquidators' statement of receipts and payments to 22 July 2014 (5 pages) |
3 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (5 pages) |
3 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (5 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 17 July 2013 (5 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 17 July 2013 (5 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 17 January 2013 (5 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 17 January 2013 (5 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 17 July 2012 (5 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 17 July 2012 (5 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
26 January 2012 | Liquidators statement of receipts and payments to 17 January 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (5 pages) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2011 | Liquidators statement of receipts and payments to 17 July 2011 (9 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (9 pages) |
28 January 2011 | Liquidators statement of receipts and payments to 17 January 2011 (9 pages) |
28 January 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (9 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 17 July 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
30 January 2009 | Liquidators statement of receipts and payments to 17 January 2009 (6 pages) |
30 January 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (6 pages) |
31 July 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
31 July 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
5 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 August 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2005 | Statement of affairs (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 12 plumtree court london EC4A 4HT (1 page) |
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
20 July 2005 | Liquidators statement of receipts and payments (21 pages) |
20 July 2005 | Liquidators' statement of receipts and payments (21 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Declaration of solvency (3 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y8 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (4 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (5 pages) |
5 January 2001 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: c/o roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members
|
5 January 2000 | Registered office changed on 05/01/00 from: jays close viables basingstoke hampshire RG22 4BS (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
20 January 1999 | Return made up to 21/12/98; full list of members (13 pages) |
12 January 1998 | Return made up to 21/12/97; full list of members (7 pages) |
23 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Return made up to 21/12/96; no change of members (6 pages) |
22 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
10 May 1996 | Resolutions
|
28 March 1996 | New director appointed (1 page) |
28 March 1996 | Director resigned (3 pages) |
30 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 2 downgate drive sheffield yorkshire S4 8BT (1 page) |
26 May 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
13 March 1995 | Full accounts made up to 31 May 1994 (6 pages) |