Westbourne
Bournemouth
Dorset
BH4 8JF
Director Name | Ms Naomi Paul |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1996(45 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Teacher |
Correspondence Address | 30 Antrobus Road Handsworth Birmingham West Midlands B21 9NZ |
Secretary Name | Ms Naomi Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1999(47 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Antrobus Road Handsworth Birmingham West Midlands B21 9NZ |
Director Name | Mr Charles Edward Michael Tucker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2001(49 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hindringham Hall Hindringham Fakenham Norfolk NR21 0QA |
Director Name | Joshua Paul |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 1999) |
Role | Company Director |
Correspondence Address | 34 Solent Pines Manor Road Bournemouth Hants BH1 3HF |
Director Name | Myra Paul |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 34 Solent Pines Manor Road Bournemouth Dorset BH1 3HF |
Secretary Name | Myra Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 34 Solent Pines Manor Road Bournemouth Dorset BH1 3HF |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(45 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 December 1996) |
Role | Secretary |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Joshua Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 1999) |
Role | Company Director |
Correspondence Address | 34 Solent Pines Manor Road Bournemouth Hants BH1 3HF |
Registered Address | Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,205 |
Gross Profit | £8,561 |
Net Worth | £998,588 |
Current Liabilities | £70,902 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 January 2003 | Dissolved (1 page) |
---|---|
7 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Declaration of solvency (5 pages) |
9 July 2001 | Resolutions
|
19 June 2001 | New director appointed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 10/09/00; full list of members (5 pages) |
15 August 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
2 November 1999 | Director's particulars changed (1 page) |
1 October 1999 | Return made up to 10/09/99; full list of members (5 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Accounts made up to 30 April 1999 (11 pages) |
8 December 1998 | Accounts made up to 30 April 1998 (13 pages) |
2 October 1998 | Return made up to 10/09/98; full list of members (8 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
23 February 1998 | Accounts made up to 30 April 1997 (14 pages) |
10 October 1997 | Return made up to 10/09/97; full list of members (8 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Accounts made up to 30 April 1996 (13 pages) |
12 September 1996 | Return made up to 10/09/96; full list of members (7 pages) |
9 January 1996 | Accounts made up to 30 April 1995 (13 pages) |
18 September 1995 | Location of register of members (1 page) |
18 September 1995 | Return made up to 10/09/95; full list of members (12 pages) |