Undercliffe Drive
St Lawrence
Isle Of Wight
PO38 1XG
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Evergreen Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2000(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 July 2002) |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Director Name | Mr Ralph Owen Holden |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Mechanical Engineer |
Correspondence Address | 388 Staines Road Twickenham Middlesex TW2 5JA |
Director Name | Mr Peter Neilson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 January 2000) |
Role | Marketing Executive |
Correspondence Address | Holmwood Bishopsgate Road Englefield Green Surrey TW20 0YT |
Secretary Name | Mr Ralph Owen Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 388 Staines Road Twickenham Middlesex TW2 5JA |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,150 |
Current Liabilities | £13,150 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (1 page) |
24 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
25 October 2000 | Return made up to 24/08/00; full list of members
|
24 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: unit 6 ashford business complex 166 feltham road ashford middlesex TW15 1YQ (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 December 1999 | Return made up to 24/08/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
9 October 1998 | Return made up to 24/08/98; full list of members (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: unit 11 central trading estate staines middlesex TW18 4XE (1 page) |
15 September 1995 | Return made up to 24/08/95; full list of members (16 pages) |