Alton
Hampshire
GU34 1PX
Director Name | Andrew James Lansdale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2005) |
Role | Ship Broker |
Correspondence Address | Rose Cottage 15 Ham Common Richmond Surrey TW10 7JB |
Director Name | Mary Donna Lansdale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2005) |
Role | Srn |
Correspondence Address | Rose Cottage 15 Ham Common Richmond Surrey TW10 7JB |
Secretary Name | Elizabeth Anne Bishton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 23 Kings Road Alton Hampshire GU34 1PX |
Director Name | Mr James Guy Lansdale |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 45 Wimbledon Close Wimbledon London SW20 8HL |
Director Name | Miss Marjorie Louise Lansdale |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(76 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Ham Common Richmond Surrey TW10 7JB |
Secretary Name | Mr James Guy Lansdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | 45 Wimbledon Close Wimbledon London SW20 8HL |
Director Name | Graham Frank Bishton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(82 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2002) |
Role | Carpenter |
Correspondence Address | Burwood Old Odiham Road Alton Hampshire GU34 4BU |
Secretary Name | Elizabeth Anne Bishton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(87 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 23 Kings Road Alton Hampshire GU34 1PX |
Registered Address | Rose Cottage 15 Ham Common Richmond Surrey TW10 7JB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,401 |
Cash | £916 |
Current Liabilities | £75 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2002 | Return made up to 28/09/02; full list of members
|
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: rowan brae 23 kings road alton hampshire GU34 1PX (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
26 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: burwood old odiham road alton hampshire GU34 4BU (1 page) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: rose cottage ham common nr richmond surrey TW10 7JG (1 page) |
2 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 October 1997 | Return made up to 28/09/97; no change of members
|
6 March 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 November 1996 | Return made up to 28/09/96; full list of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
9 March 1995 | Return made up to 28/09/94; no change of members (4 pages) |