Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Secretary Name | Mr Roger Gordon Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2002(87 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Director Name | Mr Rex Burke |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 6 Water Tower Road Broadstone Dorset BH18 8LL |
Director Name | Mr Geoffrey Richardson |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Golf Links Road Ferndown Dorset BH22 8BX |
Secretary Name | Mr Geoffrey Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Golf Links Road Ferndown Dorset BH22 8BX |
Director Name | Michael Noakes |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(79 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Arden House 72 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Secretary Name | Mrs Rosemary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(79 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows 16 Wallace Road Broadstone Dorset BH18 8NG |
Director Name | Mr Adrian Egerton Darling |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(87 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Morningside Knowle Grove Virginia Water Surrey GU25 4JD |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,214,276 |
Latest Accounts | 31 March 2002 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2004 | Dissolved (1 page) |
---|---|
5 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: fleets corner, poole, dorset. BH17 0HA (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Declaration of solvency (3 pages) |
10 January 2003 | Appointment of a voluntary liquidator (1 page) |
10 January 2003 | Resolutions
|
23 December 2002 | Resolutions
|
6 October 2002 | Resolutions
|
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members
|
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 June 1997 | Return made up to 07/06/97; no change of members
|
5 September 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 July 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 October 1995 | Director resigned (2 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 April 1995 | New director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |