Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director Name | Mrs Veronica Eleanor Ward |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1991(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 19 December 2006) |
Role | Non Executive Company Director |
Correspondence Address | Yew Tree Cottage Itchen Stoke Alresford Hampshire SO24 0QZ |
Secretary Name | Kenneth George Starkey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1991(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 17 Lawrence Avenue Letchworth Hertfordshire SG6 2EY |
Director Name | Mr Leonard Alfred Whitehead |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 167 Lewis Road Istead Rise Northfleet Kent DA13 9JQ |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,229,441 |
Gross Profit | £945,680 |
Net Worth | -£110,500 |
Cash | £391 |
Current Liabilities | £579,621 |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2006 | Receiver ceasing to act (1 page) |
10 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
5 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 May 2002 | Receiver ceasing to act (4 pages) |
13 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: begbies 6 raymond buildings grays inn london WC1R 5BP (1 page) |
9 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1997 | Receiver's abstract of receipts and payments (4 pages) |
3 April 1996 | Administrative Receiver's report (6 pages) |
3 April 1996 | 3.2 (24 pages) |
16 August 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |
13 April 1995 | Return made up to 25/02/95; no change of members (6 pages) |