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(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2004) |
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(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2004) |
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(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2004) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Brian Arnold Carter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 1993) |
Role | Managing Director |
Correspondence Address | 16 Bow Field Hook Basingstoke Hampshire RG27 9SA |
Director Name | Donald McCulley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 1991) |
Role | Finance Director |
Correspondence Address | 24 Verey Close Twyford Berkshire RG10 0LW |
Secretary Name | Donald McCulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 24 Verey Close Twyford Berkshire RG10 0LW |
Director Name | James Carthage O Donnell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Secretary Name | James Carthage O Donnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1991(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 February 1997) |
Role | Secretary |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Director Name | Albert Edward Turnbull |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | The Dolphins Heather Drive Sunningdale Ascot Berkshire SL5 0HP |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Website | woodenflower.com |
---|
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 |
Year | 2014 |
---|---|
Net Worth | £615,373 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2004 | Application for striking-off (1 page) |
10 December 2003 | Company name changed ransburg-gema uk\certificate issued on 10/12/03 (2 pages) |
18 November 2003 | Certificate of re-registration from Limited to Unlimited (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Re-registration of Memorandum and Articles (12 pages) |
18 November 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
18 November 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
18 November 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 November 2003 | Resolutions
|
9 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (6 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
27 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
21 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 July 1999 | Return made up to 20/06/99; full list of members (5 pages) |
19 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
28 June 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
11 September 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 20/06/98; no change of members (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
26 February 1998 | Resolutions
|
31 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
17 July 1997 | Return made up to 20/06/97; no change of members
|
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: st marks house st marks road windsor berkshire (1 page) |
28 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
30 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
28 December 1991 | Accounts made up to 30 November 1991 (13 pages) |