Parkstone
Poole
Dorset
BH14 9HH
Director Name | Cllr Antony William Page |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 January 2012) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Castle Hill Reading RG1 7SY |
Secretary Name | John Ransford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 January 2012) |
Role | Company Director |
Correspondence Address | Local Government House Smith Square London SW1P 3HZ |
Director Name | Elizabeth Audrey Anson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 81 Boundstone Road Rowledge Farnham Surrey GU10 4AT |
Director Name | Sir Elgar Spencer Jenkins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 2 Elmcroft St.Saviours Road Bath Avon BA1 6SE |
Director Name | John Lewis Morgan |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | Dancing Ledge Wherwell Andover Hampshire SP11 7JS |
Director Name | Mr Peter Carwithen Wright |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1993) |
Role | Retired |
Correspondence Address | 116 Queen Ediths Way Cambridge Cambridgeshire CB1 4NW |
Secretary Name | John Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 21 The Greenway Uxbridge Middlesex UB8 2PH |
Director Name | Ms Margaret Singh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1995) |
Role | Local Government Officer |
Correspondence Address | 34 Knights Way Emmer Green Reading Berkshire RG4 8RH |
Director Name | Patrick Joseph Doyle |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2003) |
Role | Polytechnic Lecturer |
Correspondence Address | 6 Wellesley Avenue Hull East Yorkshire HU6 7LW |
Director Name | Ronald Stanley Gee |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2003) |
Role | Retired |
Correspondence Address | 35 Gadesden Road West Ewell Epsom Surrey KT19 9LB |
Director Name | Peter Gerard Greenwood |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 44 Rosewood Avenue Blackburn Lancashire BB1 9SZ |
Director Name | Margaret Mary Theresa Taylor |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(25 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 March 2010) |
Role | Retired |
Correspondence Address | Sycamore House 25 Twatling Road Barnt Green Birmingham West Midlands B45 8HY |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £100 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Return of final meeting in a members' voluntary winding up (14 pages) |
19 October 2011 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 March 2011 | Registered office address changed from Local Goverment House Smith Square London SW1P 3HZ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from Local Goverment House Smith Square London SW1P 3HZ on 25 March 2011 (2 pages) |
23 March 2011 | Declaration of solvency (3 pages) |
23 March 2011 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
23 March 2011 | Resolutions
|
23 March 2011 | Declaration of solvency (3 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
11 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
11 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
11 March 2011 | Annual return made up to 1 January 2011 (14 pages) |
4 August 2010 | Annual return made up to 1 January 2010 (14 pages) |
4 August 2010 | Annual return made up to 1 January 2010 (14 pages) |
4 August 2010 | Annual return made up to 1 January 2010 (14 pages) |
25 June 2010 | Appointment of John Ransford as a secretary (3 pages) |
25 June 2010 | Appointment of John Ransford as a secretary (3 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Full accounts made up to 31 March 2009 (7 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Full accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Full accounts made up to 31 March 2009 (7 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Full accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Termination of appointment of John Rees as a secretary (2 pages) |
21 May 2010 | Termination of appointment of John Rees as a secretary (2 pages) |
31 March 2010 | Appointment of Anthony Page as a director (3 pages) |
31 March 2010 | Appointment of Anthony Page as a director (3 pages) |
12 March 2010 | Termination of appointment of Margaret Taylor as a director (2 pages) |
12 March 2010 | Termination of appointment of Margaret Taylor as a director (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2008 (8 pages) |
6 February 2010 | Full accounts made up to 31 March 2008 (8 pages) |
9 March 2009 | Annual return made up to 01/01/09 (2 pages) |
9 March 2009 | Annual return made up to 01/01/09 (2 pages) |
14 February 2008 | Annual return made up to 01/01/08 (4 pages) |
14 February 2008 | Annual return made up to 01/01/08 (4 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Annual return made up to 01/01/07 (4 pages) |
11 January 2007 | Annual return made up to 01/01/07 (4 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (7 pages) |
3 January 2006 | Annual return made up to 01/01/06 (4 pages) |
3 January 2006 | Annual return made up to 01/01/06 (4 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Annual return made up to 01/01/05 (4 pages) |
10 January 2005 | Annual return made up to 01/01/05 (4 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Annual return made up to 01/01/04 (4 pages) |
21 January 2004 | Annual return made up to 01/01/04 (4 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
17 January 2003 | Annual return made up to 01/01/03 (5 pages) |
17 January 2003 | Annual return made up to 01/01/03 (5 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | Annual return made up to 01/01/02 (4 pages) |
14 January 2002 | Annual return made up to 01/01/02
|
12 January 2001 | Annual return made up to 01/01/01 (4 pages) |
12 January 2001 | Annual return made up to 01/01/01
|
24 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 March 2000 | Annual return made up to 01/01/00 (4 pages) |
6 March 2000 | Annual return made up to 01/01/00 (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 26 chapter street london SW1P 4ND (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 26 chapter street london SW1P 4ND (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 January 1999 | Annual return made up to 01/01/99 (6 pages) |
7 January 1999 | Annual return made up to 01/01/99 (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Annual return made up to 01/01/98 (6 pages) |
29 January 1998 | Annual return made up to 01/01/98 (6 pages) |
15 January 1997 | Annual return made up to 01/01/97 (6 pages) |
15 January 1997 | Annual return made up to 01/01/97 (6 pages) |
22 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
5 January 1996 | Annual return made up to 01/01/96 (6 pages) |
5 January 1996 | Annual return made up to 01/01/96 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned (2 pages) |
24 March 1971 | Incorporation (21 pages) |
24 March 1971 | Incorporation (21 pages) |