5 Penhale Walk Poundbury
Dorchester
Dorset
DT1 3WL
Director Name | Robert Henry Shave |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1999(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | The Castle 5 Penhale Walk Poundbury Dorchester Dorset DT1 3WL |
Secretary Name | Jean May Shave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | The Castle 5 Penhale Walk Poundbury Dorchester Dorset DT1 3WL |
Director Name | Ian Richard Shave |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1994) |
Role | Wholesale Glove Merchant |
Correspondence Address | Gyetts Barn 1a Gatehill Road Northwood Middlesex HA6 3QB |
Director Name | Mr Robert Henry Shave |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 1995) |
Role | Wholesale Glove Merchant |
Correspondence Address | 54 Eastbury Road Northwood Middlesex HA6 3AW |
Secretary Name | Mrs Audrey Jean Shave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 1a Gatehill Road Northwood Middlesex HA6 3QB |
Director Name | David Iain Shave |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 1999) |
Role | Sales Director |
Correspondence Address | 181 Cannon Lane Pinner Middlesex HA5 1HU |
Director Name | Mr Robert Benjamin Shave |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 1999) |
Role | Manager |
Correspondence Address | 20 Easthams Road Crewkerne Somerset TA18 7AQ |
Secretary Name | Rosemary Anne Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1995) |
Role | Company Director |
Correspondence Address | 28 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Ian Richard Shave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1995(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | Gyetts Barn 1a Gatehill Road Northwood Middlesex HA6 3QB |
Registered Address | Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,908 |
Current Liabilities | £1,908 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
13 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 March 2002 | Return made up to 07/03/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
12 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 October 1998 | Auditor's resignation (1 page) |
25 March 1998 | Return made up to 07/03/98; full list of members
|
9 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
17 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 February 1996 | Return made up to 07/03/96; no change of members (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: units 9 & 10 walton road watford hertfordshire WD2 2NJ (1 page) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Company name changed F.G.shave(gloves)LIMITED\certificate issued on 27/07/95 (4 pages) |
14 July 1995 | Director resigned (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | Return made up to 07/03/95; full list of members (6 pages) |