Bournemouth
Dorset
BH3 7BT
Director Name | John Robert Pinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2001) |
Role | Engineer |
Correspondence Address | 79 Grove Road Bournemouth Dorset BH1 3AT |
Director Name | Mrs Irene Winifred Pinson |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 8 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 24 July 1991) |
Role | Company Director |
Correspondence Address | 33 East Avenue Bournemouth Dorset BH3 7BT |
Director Name | Mr Brian David William Pinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Higher Blandford Road Broadstone Dorset BH18 9AB |
Secretary Name | John Robert Pinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 79 Grove Road Bournemouth Dorset BH1 3AT |
Director Name | John David Wells |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Canynge Square Bristol BS8 3LB |
Director Name | Alexander Hogg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British & Canadian |
Status | Resigned |
Appointed | 30 July 1999(37 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 4768 Cerillos Drive Woodland Hills 91367 California Usa |
Director Name | Douglas Hayes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 2545 Roscomare Road Los Angeles 90077 California Usa Foreign |
Director Name | Harald Ludwig |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 1999(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 4371 Erwin Drive West Vancouver B.C. V7v 1h7 Foreign |
Director Name | Douglas Solomon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1999(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 1028 10th Street Manhattan Beach Los Angeles Ca 90266 Foreign |
Director Name | Mr Lawrence Frank Haller |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Liberty Lane Addlestone Surrey KT15 1LU |
Director Name | Phillip Campion Underwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 27 Rue De Bohars Tarporley Cheshire CW6 9HF |
Secretary Name | Anna-Maria Stella Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(38 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | 2 Rose Cottages The Street, Washington Pulborough West Sussex RH20 3JS |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(39 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(40 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebbles Court The Green Holyport Berkshire SL6 2JL |
Director Name | Brian Little |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 176 Whitechurch Road Ballywalter Newtownards County Down BT22 2JZ Northern Ireland |
Director Name | Mr Richard John George Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(41 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redwood Harp Hill Charlton Kings Cheltenham Gloucestershire GL52 6PX Wales |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,880,000 |
Gross Profit | £1,057,000 |
Net Worth | £6,183,000 |
Cash | £1,180,000 |
Current Liabilities | £7,318,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2005 | Receiver ceasing to act (1 page) |
31 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
6 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
17 November 2003 | Director resigned (1 page) |
7 November 2003 | Administrative Receiver's report (30 pages) |
17 October 2003 | Appointment of receiver/manager (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: 1 westpoint row great park road, bradley stoke bristol BS32 4QG (1 page) |
23 September 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (3 pages) |
13 May 2003 | Director resigned (1 page) |
17 March 2003 | Location of register of members (1 page) |
17 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: unit 1 west point row great park road almondsbury bristol BS32 4QG (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: premium house the esplanade worthing west sussex BN11 2BJ (1 page) |
17 September 2002 | Auditor's resignation (2 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 August 2002 | New director appointed (3 pages) |
4 July 2002 | New director appointed (3 pages) |
22 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 September 2001 | Director's particulars changed (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 44A floral street london WC2E 9DA (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: premium house the esplanade worthing west sussex BN11 2BJ (1 page) |
29 May 2001 | Resolutions
|
10 April 2001 | Registered office changed on 10/04/01 from: 7 lyon road wallisdown poole dorset BH12 5BD (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
4 April 2001 | Particulars of mortgage/charge (10 pages) |
3 April 2001 | Particulars of mortgage/charge (11 pages) |
30 March 2001 | Particulars of mortgage/charge (17 pages) |
29 March 2001 | Particulars of mortgage/charge (18 pages) |
29 March 2001 | Particulars of mortgage/charge (18 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (44 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (44 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (40 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (44 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (44 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Declaration of assistance for shares acquisition (42 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 January 2001 | Return made up to 18/01/01; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
6 December 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 October 2000 | Director resigned (1 page) |
8 June 2000 | Return made up to 18/01/00; full list of members (8 pages) |
6 June 2000 | Full group accounts made up to 30 April 1999 (22 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
30 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
18 August 1999 | Particulars of mortgage/charge (8 pages) |
18 August 1999 | Particulars of mortgage/charge (8 pages) |
18 August 1999 | Particulars of mortgage/charge (8 pages) |
18 August 1999 | Particulars of mortgage/charge (8 pages) |
17 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Memorandum and Articles of Association (41 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Declaration of assistance for shares acquisition (10 pages) |
13 August 1999 | Particulars of mortgage/charge (15 pages) |
13 August 1999 | Particulars of mortgage/charge (15 pages) |
13 August 1999 | Particulars of mortgage/charge (15 pages) |
13 August 1999 | Particulars of mortgage/charge (15 pages) |
13 August 1999 | Particulars of mortgage/charge (24 pages) |
13 August 1999 | Particulars of mortgage/charge (16 pages) |
13 August 1999 | Particulars of mortgage/charge (15 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (15 pages) |
8 August 1999 | £ nc 100000/102768 28/07/99 (2 pages) |
12 July 1999 | Director resigned (1 page) |
25 February 1999 | Full group accounts made up to 30 April 1998 (20 pages) |
12 February 1999 | Return made up to 18/01/99; no change of members (5 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
9 February 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (5 pages) |
25 February 1997 | Full group accounts made up to 30 April 1996 (20 pages) |
14 February 1997 | Return made up to 18/01/97; full list of members
|
14 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1996 | Full group accounts made up to 30 April 1995 (20 pages) |
18 February 1996 | Return made up to 18/01/96; no change of members (5 pages) |
18 May 1995 | Amended full group accounts made up to 30 April 1994 (20 pages) |
3 July 1992 | Resolutions
|