Braishfield Road
Romsey
Hampshire
SO51 0PB
Director Name | Mrs Sandra Patricia Drake |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1971(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbotswood House Braishfield Romsey Hampshire SO51 0PB |
Secretary Name | Mrs Sandra Patricia Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(20 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Abbotswood House Braishfield Romsey Hampshire SO51 0PB |
Director Name | Mr Julian Nyman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £369,242 |
Cash | £37 |
Current Liabilities | £125,306 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 July 2007 | Dissolved (1 page) |
---|---|
20 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
14 August 2006 | Liquidators statement of receipts and payments (6 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | Statement of affairs (6 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: olympus organics LTD rookwood way haverhill suffolk CB9 8PB (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 February 2003 | Return made up to 30/10/02; full list of members
|
17 January 2002 | Director resigned (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: rookwood way haverhill suffolk CB9 8PB (1 page) |
29 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 30/10/99; full list of members (5 pages) |
9 October 2000 | New director appointed (2 pages) |
2 August 2000 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 June 1999 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1999 | Return made up to 30/10/98; no change of members (4 pages) |
3 August 1998 | Return made up to 30/10/95; full list of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: highfieeld twyford. Winchester hants SO21 1QR (1 page) |
28 November 1997 | Full accounts made up to 31 December 1995 (9 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |