Wildhern
Andover
Hampshire
SP11 0JE
Director Name | Commander Royal Navy Martin Sethsmith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | The Triangle Wildhern Andover Hampshire SP11 0JE |
Secretary Name | Cmdr Martin Parnell Seth-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 July 2002) |
Role | Retired |
Correspondence Address | Rosedene Cottage Sarsden Chipping Norton Oxfordshire OX7 6PL |
Director Name | Imogen Gabrielle Seth-Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1995(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 July 2002) |
Role | Musician |
Correspondence Address | 19c Blenheim Gardens London NW2 4NP |
Director Name | Mrs Margaret Styles |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 20 Great Mead Denmead Waterlooville Hampshire PO7 6HH |
Secretary Name | Mrs Margaret Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 20 Great Mead Denmead Waterlooville Hampshire PO7 6HH |
Registered Address | 72 New Cavendish Street London W1M 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £475,090 |
Cash | £57,539 |
Current Liabilities | £3,987 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
24 September 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 October 2000 | Return made up to 19/10/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members
|
17 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 27-31 blandford st., London W1H 3AD (1 page) |
6 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Return made up to 19/10/96; no change of members
|
14 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 March 1995 | New secretary appointed (2 pages) |