Southampton
Hampshire
SO15 5AL
Secretary Name | Paul Victor Noon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 June 1997) |
Role | Company Director |
Correspondence Address | 38 Raymond Road Southampton Hampshire SO15 5AL |
Director Name | Wh Newson & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1995(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 June 1997) |
Correspondence Address | 491 Battersea Park Road London SW11 4NH |
Director Name | John Martin Cartwright |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1993) |
Role | Chairman |
Correspondence Address | Little Manor West Common Grove Harpenden Hertfordshire AL5 2AT |
Director Name | Clive Gordon Etty |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1995) |
Role | Managing Director |
Correspondence Address | Midlothian Park Green Bookham Leatherhead Surrey KT23 3NL |
Registered Address | 491 Battersea Park Road London SW11 4NH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 January 1997 | Application for striking-off (1 page) |
15 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 November 1995 | Director resigned;new director appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
28 July 1994 | Return made up to 13/07/94; full list of members (6 pages) |