Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Graham Dudley Swetman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 1995) |
Role | Certified Accountant |
Correspondence Address | Camellias Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Mr David John Coker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ravenswood 11 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Secretary Name | Ms Elaine Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | George Barron Tinker |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(67 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 3 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | Peter Muldowney |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1995(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 48 Lennox Gardens London Sw1x Odj |
Secretary Name | George Barron Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(67 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 3 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Michael Lloyd Tamblyn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Quarry House Stow On The Wold Gloucestershire GL54 1LD Wales |
Secretary Name | Mr Derek Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Mr John Russell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(71 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 07 April 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Longwood Road Tingley Wakefield West Yorkshire WF3 1UG |
Director Name | David T Flood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 488 White Oak Lane Barrington Illinois 60010 |
Director Name | James Carthage O Donnell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(71 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | Application for striking-off (1 page) |
22 December 2004 | Full accounts made up to 30 November 2004 (10 pages) |
29 June 2004 | Return made up to 09/07/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (10 pages) |
31 March 2004 | £ ic 13691177/2 23/03/04 £ sr 13691175@1=13691175 (1 page) |
29 March 2004 | Resolutions
|
16 March 2004 | Re-registration of Memorandum and Articles (12 pages) |
16 March 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 March 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
29 September 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (7 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page) |
16 September 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
19 August 2002 | Auditor's resignation (2 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
21 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
19 October 1999 | Accounting reference date shortened from 01/01/00 to 30/11/99 (1 page) |
11 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
16 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | £ nc 4600000/13800000 31/03/99 (1 page) |
23 April 1999 | Ad 31/03/99--------- £ si 9102344@1=9102344 £ ic 4589/9106933 (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (1 page) |
16 March 1999 | Full accounts made up to 4 January 1999 (16 pages) |
22 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 4 January 1998 (15 pages) |
22 June 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 4 January 1997 (15 pages) |
24 October 1996 | Full accounts made up to 4 January 1996 (15 pages) |
14 July 1996 | Return made up to 09/07/96; no change of members (5 pages) |
24 May 1995 | New director appointed (2 pages) |
11 April 1995 | Accounts for a dormant company made up to 4 January 1995 (6 pages) |
21 February 1992 | Resolutions
|