Broadstone
Poole
Dorset
BH18 8NJ
Secretary Name | Jeannette Howieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1992(26 years after company formation) |
Appointment Duration | 16 years, 11 months (closed 24 June 2009) |
Role | Company Director |
Correspondence Address | 26 Holywell Close West Canford Poole Dorset BH17 9BG |
Director Name | Mr William Frank Scott |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years after company formation) |
Appointment Duration | 2 years (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Post House Mannington Horton Wimborne Dorset BH21 7JX |
Director Name | Mr Christopher Emberley Viner |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 12 Demauley Road Canford Cliffs Poole Dorset |
Director Name | Mrs Sheila Winifred Viner |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 12 Demauley Road Canford Cliffs Poole Dorset Bh13 |
Secretary Name | Mr Michael Rodney Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(25 years after company formation) |
Appointment Duration | 1 year (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 9 Pickering Close Broadstone Dorset BH18 8JL |
Director Name | Mr David Wilson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(26 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 1997) |
Role | Sales Director |
Correspondence Address | 97 Durrington Road Boscombe East Bournemouth Dorset BH7 6PZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£333,173 |
Cash | £2 |
Current Liabilities | £701,921 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | Return of final meeting of creditors (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 7 factory road upton ind.est. Upton, poole dorset BH16 5SL (1 page) |
21 April 1999 | Appointment of a liquidator (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
10 March 1999 | Court order notice of winding up (1 page) |
1 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 July 1997 | Return made up to 09/07/97; full list of members (8 pages) |
26 January 1997 | Director resigned (1 page) |
3 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 March 1996 | Company name changed V. S. I. Automation co. LIMITED\certificate issued on 18/03/96 (2 pages) |
4 March 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Return made up to 09/07/95; full list of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
18 July 1994 | Return made up to 09/07/94; full list of members
|
13 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1994 | Accounts for a small company made up to 31 July 1993 (7 pages) |
20 March 1994 | Director resigned (2 pages) |
29 July 1993 | Resolutions
|
14 July 1993 | Return made up to 09/07/93; full list of members
|
3 October 1992 | Particulars of mortgage/charge (3 pages) |
4 September 1992 | New director appointed (2 pages) |
27 August 1992 | Director resigned (2 pages) |
19 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1989 | Memorandum and Articles of Association (11 pages) |
14 September 1989 | Resolutions
|