Soberton
Southampton
Hants
SO32 3PN
Director Name | Mr Anthony John Kett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1996(80 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 217 Kings Hall Road Beckenham Kent BR3 1LL |
Secretary Name | Michael Edward Denison |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1996(80 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | Fonthill House High Street Soberton Southampton Hants SO32 3PN |
Director Name | Jack Allan Ferguson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 1996) |
Role | Accountant |
Correspondence Address | The White House London Beach St Michaels Tenterden Kent TN30 6SR |
Secretary Name | Jack Allan Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | The White House London Beach St Michaels Tenterden Kent TN30 6SR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 1999 | Dissolved (1 page) |
---|---|
21 June 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 1999 | O/C liq ipo (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: st andrew's house 20 st andrews street london EC4A 3AY (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Appointment of a voluntary liquidator (1 page) |
23 December 1997 | Declaration of solvency (3 pages) |
26 October 1997 | Return made up to 07/09/97; no change of members (4 pages) |
26 October 1996 | New director appointed (2 pages) |
20 October 1996 | Secretary resigned;director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |