Colehill
Wimborne
Dorset
BH21 2QD
Director Name | Mr Edwin Joseph Bates |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(53 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees 38 Upton Way Broadstone Dorset BH18 9LY |
Secretary Name | Christopher Terence Ballard |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(53 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Wesley Road Colehill Wimborne Dorset BH21 2QD |
Director Name | David James Cassidy |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(53 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 1995) |
Role | Accountant |
Correspondence Address | 7 Howe Drive Beaconsfield Buckinghamshire HP9 2BG |
Director Name | Paul Francis Lines |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(53 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 1995) |
Role | Lawyer |
Correspondence Address | 59 Boileau Road Ealing London W5 3AP |
Director Name | Quintin Stevenson Moore |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(53 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 1995) |
Role | Electronic Engineer |
Correspondence Address | 15 Forestlake Avenue Ringwood Hampshire BH24 1QU |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,654,618 |
Gross Profit | £1,230,805 |
Next Accounts Due | 30 July 1998 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 November 2002 | Dissolved (1 page) |
---|---|
16 August 2002 | Return of final meeting of creditors (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: fleets house fleets lane poole dorset BH15 3BU (1 page) |
31 January 1997 | Appointment of a liquidator (2 pages) |
14 February 1996 | Return made up to 11/02/96; no change of members
|
14 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
15 March 1995 | Company name changed widney aish LIMITED\certificate issued on 16/03/95 (4 pages) |
1 February 1995 | Full accounts made up to 1 October 1994 (18 pages) |
20 February 1994 | Full accounts made up to 2 October 1993 (17 pages) |
20 February 1994 | Return made up to 11/02/94; full list of members
|
26 February 1992 | Return made up to 20/02/92; full list of members (9 pages) |
30 April 1990 | Full accounts made up to 30 September 1989 (13 pages) |
5 December 1989 | Full accounts made up to 30 September 1988 (26 pages) |
9 October 1989 | Return made up to 14/03/89; full list of members (5 pages) |
12 March 1987 | Return made up to 12/02/87; full list of members (4 pages) |
1 September 1977 | Accounts made up to 31 March 1976 (7 pages) |
10 February 1977 | Accounts made up to 31 March 1975 (4 pages) |
6 May 1975 | Annual return made up to 31/03/75 (8 pages) |