Wimborne
Dorset
BH21 3BD
Director Name | Mr Benjamin Robert Clack |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Badger Lodge Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Director Name | Mrs Doris Marie Clack |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | Badger Lodge Arrowsmith Road Canford Magna Wimborne Dorset BH21 3BD |
Director Name | Linda Marie Farmer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Forest Lodge Horton Road Ashley Heath BH24 2EE |
Director Name | Mr Paul William Maher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Wood Knoll 15 Links Road Poole Dorset BH14 9QP |
Secretary Name | Linda Marie Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Forest Lodge Horton Road Ashley Heath BH24 2EE |
Director Name | Mr Frank James Mountain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Garden Beechwood Lane Burley Ringwood Hampshire BH24 4AR |
Director Name | Sally Ann Mountain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2005) |
Role | Housewife |
Correspondence Address | Forest Garden Beechwood Lane Burley Ringwood Hampshire BH24 4AR |
Secretary Name | Sally Ann Mountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2004) |
Role | Housewife |
Correspondence Address | Forest Garden Beechwood Lane Burley Ringwood Hampshire BH24 4AR |
Secretary Name | Roger Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Appledore Cottage South Sway Lane Sway Lymington Hampshire SO41 6BL |
Secretary Name | Aston House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2006(48 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at 1 | Guidedefine Bournemouth LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,294,657 |
Cash | £3,476 |
Current Liabilities | £584,168 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Appointment terminated director frank mountain (1 page) |
9 September 2008 | Appointment terminated secretary aston house nominees LIMITED (1 page) |
8 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
19 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
20 May 2004 | Return made up to 07/05/04; full list of members
|
21 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
4 March 2004 | Sect 394 (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: office h ver house london road markyate st. Albans hertfordshire AL3 8JP (1 page) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
17 June 2003 | Resolutions
|
29 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
2 May 2003 | Auditor's resignation (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Amended full accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 142 holdenhurst road bournemouth dorset BH8 8AS (1 page) |
10 July 2002 | New director appointed (1 page) |
3 July 2002 | Return made up to 07/05/02; full list of members
|
2 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Resolutions
|
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 May 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Return made up to 07/05/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 August 2000 | Return made up to 07/05/00; full list of members (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 July 1998 | Return made up to 07/05/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Return made up to 06/05/97; no change of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 June 1996 | Return made up to 07/05/96; full list of members (6 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 July 1995 | Return made up to 23/05/95; change of members
|
18 March 1992 | Full group accounts made up to 31 December 1990 (19 pages) |
13 September 1989 | Full group accounts made up to 31 December 1988 (17 pages) |
27 May 1988 | Accounts made up to 31 December 1987 (17 pages) |
13 November 1987 | Group accounts for a medium company made up to 31 December 1986 (15 pages) |
7 August 1986 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
21 January 1974 | Allotment of shares (2 pages) |
21 February 1958 | Incorporation (17 pages) |