Headley
Bordon
Hampshire
GU35 8LL
Director Name | Mr Ronald Edward Benton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 July 2001) |
Role | Managing Director |
Correspondence Address | Mount Royal Liphook Road Headley Bordon Hampshire GU35 8LL |
Director Name | Mr George Anthony Gold |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | 5 Barn Close Radlett Hertfordshire WD7 8LN |
Director Name | Mr William Patrick Pembroke |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | Barrossa Horseshoe Lane Ash Vale Aldershot Hampshire GU12 5LJ |
Secretary Name | Mrs Freda Louise Benton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | Mount Royal Liphook Road Headley Bordon Hampshire GU35 8LL |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 October 2000 | Receiver ceasing to act (1 page) |
26 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1998 | Statement of affairs (13 pages) |
22 September 1998 | Administrative Receiver's report (10 pages) |
8 June 1998 | Appointment of receiver/manager (1 page) |
20 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
31 October 1997 | Return made up to 31/10/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
4 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 December 1995 | Return made up to 13/10/95; full list of members
|
7 December 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
7 December 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |