The Street, Preston
Canterbury
Kent
CT3 1EB
Secretary Name | Col Michael Charles Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(33 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 20 June 2006) |
Role | Secretary/Treasurer |
Correspondence Address | 11 Saint Swithun Street Winchester Hampshire SO23 9JP |
Director Name | Nigel Anthony James |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 June 2006) |
Role | Yacht Charter Agent |
Correspondence Address | 30 Enfield Road Brentford Middlesex TW8 9PB |
Director Name | Mr Eoin Cheinmagha Ashton-Johnson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | Gullivers Farm East Orchard Shaftesbury Dorset SP7 0LQ |
Director Name | Mr Martin Guy Chambers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 1997) |
Role | Solicitor |
Correspondence Address | 37 St Johns Road Oakley Basingstoke Hampshire RG23 7JP |
Secretary Name | Mr Denis Ralph Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 60 Silverdale New Milton Hampshire BH25 7DE |
Secretary Name | Edwin Thomas Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | La Mancha 6 Fishers St Lawrence Isle Of Wight PO38 1UU |
Director Name | Mr David John Harle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(35 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2000) |
Role | Yacht Manager |
Country of Residence | England |
Correspondence Address | 2 Hound Manor Hound Road Netley Abbey Southampton Hampshire SO31 5FS |
Registered Address | Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,805 |
Gross Profit | £4,773 |
Net Worth | £24,987 |
Cash | £132 |
Current Liabilities | £11,667 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 January 2006 | Application for striking-off (1 page) |
29 September 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
14 September 2005 | Annual return made up to 19/11/04 (4 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
30 December 2003 | Annual return made up to 19/11/03 (4 pages) |
4 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
11 December 2002 | Annual return made up to 19/11/02 (4 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
12 December 2001 | Annual return made up to 19/11/01 (3 pages) |
5 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 December 2000 | Annual return made up to 19/11/00 (3 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
20 December 1999 | Annual return made up to 19/11/99
|
27 September 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 November 1998 | Annual return made up to 19/11/98
|
19 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 November 1997 | Annual return made up to 19/11/97
|
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 December 1996 | Annual return made up to 19/11/96
|
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Secretary resigned (1 page) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 January 1996 | Annual return made up to 19/11/95 (4 pages) |
24 July 1990 | Memorandum and Articles of Association (15 pages) |
21 May 1964 | Incorporation (18 pages) |