Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Secretary Name | Mr Roger Gordon Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(55 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwyn House Broad Meadow Axford Basingstoke Hampshire RG25 2DZ |
Director Name | Mr Rex Burke |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 1995) |
Role | Company Director |
Correspondence Address | 6 Water Tower Road Broadstone Dorset BH18 8LL |
Director Name | Walter Maurice Harfield |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 119 Lynwood Drive Wimborne Dorset BH21 1UU |
Director Name | Mr Geoffrey Richardson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Golf Links Road Ferndown Dorset BH22 8BX |
Secretary Name | Mr Geoffrey Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Golf Links Road Ferndown Dorset BH22 8BX |
Director Name | Michael Noakes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Arden House 72 Hamilton Road High Wycombe Buckinghamshire HP13 5BQ |
Secretary Name | Mrs Rosemary Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willows 16 Wallace Road Broadstone Dorset BH18 8NG |
Director Name | Mr John Anthony Cahill |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(48 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Painswick View Back Edge Lane Edge Stroud Gloucestershire GL6 6PE Wales |
Director Name | Mr Adrian Egerton Darling |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(55 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Morningside Knowle Grove Virginia Water Surrey GU25 4JD |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,222,113 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Order of court - dissolution void (7 pages) |
9 October 2009 | Order of court - dissolution void (7 pages) |
5 April 2004 | Dissolved (1 page) |
5 April 2004 | Dissolved (1 page) |
5 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
5 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: fleets corner poole dorset BH17 0LA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: fleets corner poole dorset BH17 0LA (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
8 January 2003 | Appointment of a voluntary liquidator (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Declaration of solvency (3 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Appointment of a voluntary liquidator (1 page) |
8 January 2003 | Declaration of solvency (3 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 07/06/02; full list of members
|
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Company name changed williams & james LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed williams & james LIMITED\certificate issued on 08/10/01 (2 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Declaration of assistance for shares acquisition (16 pages) |
30 March 2001 | Resolutions
|
23 March 2001 | Particulars of mortgage/charge (10 pages) |
23 March 2001 | Particulars of mortgage/charge (10 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
6 February 2001 | Re-registration of Memorandum and Articles (19 pages) |
6 February 2001 | Application for reregistration from PLC to private (1 page) |
6 February 2001 | Re-registration of Memorandum and Articles (19 pages) |
6 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 February 2001 | Application for reregistration from PLC to private (1 page) |
6 February 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
2 January 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
14 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
23 May 2000 | Accounts made up to 31 March 2000 (6 pages) |
7 July 1999 | Return made up to 07/06/99; full list of members (4 pages) |
7 July 1999 | Return made up to 07/06/99; full list of members (4 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
11 June 1999 | Accounts made up to 31 March 1999 (5 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
31 May 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
31 May 1998 | Accounts made up to 31 March 1998 (6 pages) |
16 June 1997 | Return made up to 07/06/97; no change of members
|
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
16 June 1997 | Accounts made up to 31 March 1997 (6 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Accounts made up to 31 March 1996 (5 pages) |
2 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
9 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 07/06/96; full list of members
|
2 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (279 pages) |
25 June 1976 | Accounts made up to 31 December 2075 (13 pages) |
25 June 1976 | Accounts made up to 31 December 1975 (13 pages) |