Alderbury
Salisbury
Wiltshire
SP5 3AN
Director Name | Mr Frank Gage Brenan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Lion House 35 Salisbury Street Cranborne Dorset BH21 5PU |
Director Name | James Edward Henry Brown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | Woodside Gods Blessing Lane Holt Wimborne Minster Dorset BH21 7DE |
Director Name | Martin Price |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | Manor Farm House Damerham Fordingbridge Hampshire SP6 3HN |
Director Name | Peter John Skerrow |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | Lavenham House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2002(33 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 December 2004) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | James Arthur Barnes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 9 Carlinwark Drive Camberley Surrey GU15 3TX |
Director Name | David Orlando Devoy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(23 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Willowmere Cottage Bath Road Jonning On Thames Berkshire RG4 0TB |
Secretary Name | Mr David Frederick Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Oaks Silver Street Alderbury Salisbury Wiltshire SP5 3AN |
Secretary Name | LRC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1994) |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | LRC Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 June 1994) |
Correspondence Address | Toft Hall Holmes Chapel Road Toft Knutsford Cheshire WA16 9PD |
Registered Address | 190 Strand London WC2R 1JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £691,851 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2004 | Application for striking-off (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
10 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
8 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
8 May 2001 | Return made up to 29/09/00; full list of members (7 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
15 October 1999 | Company name changed napcolour LIMITED\certificate issued on 18/10/99 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: riverside house avon approach sailsbury wiltshire SP1 3SJ (1 page) |
5 October 1999 | Return made up to 29/09/99; full list of members (14 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 October 1998 | Return made up to 29/09/98; full list of members (14 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 October 1997 | Return made up to 29/09/97; full list of members (14 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 January 1997 | Director's particulars changed (1 page) |
3 October 1996 | Return made up to 29/09/96; full list of members (14 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Secretary's particulars changed (4 pages) |
14 November 1995 | Director's particulars changed (4 pages) |
6 October 1995 | Return made up to 29/09/95; full list of members (18 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Declaration of mortgage charge released/ceased (6 pages) |