Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2007) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mrs Evelyn Bjorg Sherman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | 6 Aston Park Aston Rowant Watlington Oxfordshire OX9 5SW |
Director Name | Mr Philip Beresford Sherman |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(24 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 1997) |
Role | Company Director |
Correspondence Address | 6 Aston Park Aston Rowant Watlington Oxfordshire OX9 5SW |
Secretary Name | David George Bangay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4 Heath Road Hyde Heath Amersham Buckinghamshire HP6 5RR |
Secretary Name | John Roderick Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 32 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Stuart Andrew Greig |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 14 Towersey Drive Thame Oxfordshire OX9 3NR |
Director Name | John Roderick Hill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 32 Goddington Road Bourne End Buckinghamshire SL8 5TZ |
Director Name | Christopher Simon Grey Snelling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 14 Whites Forge Appleton Abingdon PX13 5LG |
Director Name | Marc Darius Nolan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 1997(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 15 Patterson Court Orangeville Ontario L9W 4XL |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Gary Swink |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2001(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2003) |
Role | Group Director |
Correspondence Address | 420 Shoemaker Way Lansdale Pennsylvania United States |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Registered Address | 5th Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
16 August 2006 | Restoration by order of the court (3 pages) |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
6 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
8 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 January 2004 | Company name changed sherman treaters\certificate issued on 14/01/04 (2 pages) |
24 November 2003 | Resolutions
|
20 October 2003 | Resolutions
|
10 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 October 2003 | Re-registration of Memorandum and Articles (14 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
17 September 2003 | Director resigned (1 page) |
9 June 2003 | Full accounts made up to 30 November 2002 (15 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members
|
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (8 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea SA5 4YE (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
12 August 2002 | Auditor's resignation (2 pages) |
27 June 2002 | Full accounts made up to 30 November 2001 (17 pages) |
19 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Auditor's resignation (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed;new director appointed (3 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: dormer road thame industrial estate thame oxon OX9 3UW (1 page) |
15 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (18 pages) |
29 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
7 December 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 22/03/99; no change of members (4 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
11 May 1998 | Return made up to 22/03/98; change of members (6 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
31 December 1997 | Resolutions
|
18 June 1997 | New director appointed (2 pages) |
3 June 1997 | Auditor's resignation (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
27 April 1997 | Declaration of assistance for shares acquisition (8 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Director resigned (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
31 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 30 June 1995 (22 pages) |
14 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
8 November 1990 | Memorandum and Articles of Association (9 pages) |