Bishops Waltham
Southampton
Hampshire
SO32 1FX
Director Name | Mr Mark Weinfeld |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1991(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Farm Dean Lane Bishops Waltham Southampton Hampshire SO32 1FX |
Director Name | Mrs Helena Suzanne Ellingsen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleverley Cottage Dean Lane, Bishops Waltham Southampton Hants SO32 1FX |
Secretary Name | Mrs Helena Suzanne Ellingsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleverley Cottage Dean Lane, Bishops Waltham Southampton Hants SO32 1FX |
Director Name | John Frederick Brian Oldham |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Dimpenley Head Farm Newchurch In Pendle Burnley Lancashire BB12 9JL |
Director Name | Clive Livingstone Ross |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Shrubs Corner Whitley Forest Ide Hill Sevenoaks Kent TN14 6BS |
Secretary Name | Thomas John Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 1991) |
Role | Company Director |
Correspondence Address | 115 Landells Road East Dulwich London SE22 9PJ |
Secretary Name | Miss Helena Suzanne Weinfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Meonstoke Cottage Meonstoke Southampton Hants SO32 3NJ |
Secretary Name | Mr John Gravenell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 4 Marshan Crescent Chart Sutton Maidstone Kent ME17 3RJ |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2009 | Application to strike the company off the register (2 pages) |
14 December 2009 | Application to strike the company off the register (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
10 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
12 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 March 1999 | Return made up to 20/02/99; change of members (6 pages) |
10 March 1999 | Return made up to 20/02/99; change of members (6 pages) |
3 February 1999 | Ad 11/01/99--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages) |
3 February 1999 | £ nc 20000/520000 11/01/99 (1 page) |
3 February 1999 | Ad 11/01/99--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages) |
3 February 1999 | £ nc 20000/520000 11/01/99 (1 page) |
3 February 1999 | Particulars of contract relating to shares (4 pages) |
3 February 1999 | Particulars of contract relating to shares (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 20/02/98; full list of members (8 pages) |
3 March 1998 | Return made up to 20/02/98; full list of members (8 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
6 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
6 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
26 April 1996 | Return made up to 20/02/96; no change of members (6 pages) |
26 April 1996 | Return made up to 20/02/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Memorandum and Articles of Association (12 pages) |
2 February 1994 | Resolutions
|
2 February 1994 | Memorandum and Articles of Association (12 pages) |
4 July 1985 | Particulars of mortgage/charge (3 pages) |
4 July 1985 | Particulars of mortgage/charge (3 pages) |
20 January 1978 | Particulars of mortgage/charge (4 pages) |
20 January 1978 | Particulars of mortgage/charge (4 pages) |
22 March 1968 | Certificate of incorporation (1 page) |
22 March 1968 | Certificate of incorporation (1 page) |