Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Secretary Name | Nigel Edward Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 56d Darracott Road Bournemouth BH5 2AY |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Secretary Name | Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(36 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(36 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 6 Salcombe Gardens Clapham Common North London SW4 9RY |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
2 December 1996 | Order of court - dissolution void (2 pages) |
16 May 1996 | Dissolved (1 page) |
16 February 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 551/553 wallisdown road poole dorset BH12 5AG (1 page) |
6 October 1995 | Resolutions
|
6 October 1995 | Declaration of solvency (4 pages) |
6 October 1995 | Ex res re. Powers of liquidator (2 pages) |
6 October 1995 | Appointment of a voluntary liquidator (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 January 1995 | Full accounts made up to 30 September 1994 (9 pages) |
12 April 1994 | Return made up to 31/03/94; full list of members
|
25 August 1992 | Memorandum and Articles of Association (9 pages) |
28 June 1956 | Company name changed\certificate issued on 28/06/56 (5 pages) |
29 May 1956 | Certificate of incorporation (1 page) |