Branksome Towers
Poole
Dorset
BH13 6JU
Director Name | Ian Boyd Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2001) |
Role | Gym Equip & Motor Components D |
Correspondence Address | 35 Avenue Des Baleares La Roque Des Alberes France |
Secretary Name | Ian Boyd Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 35 Avenue Des Baleares La Roque Des Alberes France |
Director Name | Francis Dines |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 1996) |
Role | Secretary |
Correspondence Address | 36 Barham Avenue Elstree Borehamwood Hertfordshire WD6 3PN |
Director Name | Paul Howard Newman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Co-Ordination Manager |
Correspondence Address | Orchard Mews 8a Rutters Close West Drayton Middlesex UB7 9AL |
Registered Address | United House 23 Dorset Street London W1H 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £423,099 |
Current Liabilities | £949,198 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Completion of winding up (1 page) |
29 June 2004 | Order of court to wind up (1 page) |
6 April 2004 | Voluntary strike-off action has been suspended (1 page) |
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
5 August 2003 | Voluntary strike-off action has been suspended (1 page) |
22 July 2003 | Voluntary strike-off action has been suspended (1 page) |
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2003 | Application for striking-off (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Restoration by order of the court (2 pages) |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 March 1998 | Application for striking-off (1 page) |
2 October 1997 | Return made up to 26/08/97; full list of members (5 pages) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director resigned (1 page) |
17 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 2ND floor 116 college road harrow middx HA1 1BQ (1 page) |
16 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 February 1996 | Strike-off action suspended (1 page) |
8 November 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |