Shirley
Southampton
Hampshire
SO15 8PD
Director Name | Terence Roy Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Contracts Manager |
Correspondence Address | San Marie 142 Regents Park Road Shirley Southampton Hampshire SO15 8PD |
Secretary Name | Sylvia Joy Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | San Marie 142 Regents Park Road Shirley Southampton Hampshire SO15 8PD |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £619,249 |
Net Worth | -£54,539 |
Cash | £259 |
Current Liabilities | £263,193 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Statement of administrator's revised proposal (8 pages) |
4 January 2008 | Result of meeting of creditors (9 pages) |
4 January 2008 | Statement of administrator's proposal (33 pages) |
30 December 2007 | Notice of move from Administration to Dissolution (10 pages) |
11 July 2007 | Administrator's progress report (9 pages) |
27 February 2007 | Result of meeting of creditors (38 pages) |
13 February 2007 | Statement of administrator's proposal (37 pages) |
29 January 2007 | Statement of affairs (14 pages) |
8 January 2007 | Appointment of an administrator (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
18 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
12 September 2003 | Return made up to 16/05/03; full list of members (6 pages) |
7 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
11 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
23 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Return made up to 16/05/00; no change of members (4 pages) |
16 February 2000 | Full accounts made up to 28 February 1999 (9 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (5 pages) |
23 November 1998 | Full accounts made up to 28 February 1998 (9 pages) |
21 May 1998 | Return made up to 16/05/98; full list of members (5 pages) |
2 October 1997 | Full accounts made up to 28 February 1997 (9 pages) |
20 August 1997 | Return made up to 16/05/97; no change of members (4 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
6 December 1996 | Auditor's resignation (1 page) |
8 July 1996 | Full accounts made up to 29 February 1996 (10 pages) |
28 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
23 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |