Ferndown
Dorset
BH22 9HW
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 1992(20 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Barry Bull |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinswood 50a Vicarage Road Verwood Dorset BH31 7DP |
Director Name | Mrs Valerie Joan Wakeman |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | Old Bakery Thruxton Andover Hampshire SP11 8NF |
Secretary Name | Mrs Valerie Joan Wakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Old Bakery Thruxton Andover Hampshire SP11 8NF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,391,692 |
Gross Profit | £585,134 |
Net Worth | -£149,164 |
Cash | £2,338 |
Current Liabilities | £598,015 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Return of final meeting of creditors (1 page) |
10 October 2002 | Order of court to wind up (2 pages) |
10 October 2002 | Order of court to wind up (1 page) |
10 October 2002 | Appointment of a liquidator (1 page) |
4 October 2002 | Notice of completion of voluntary arrangement (7 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: cerdic house west portway andover hants SP10 3LF (1 page) |
19 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2001 (3 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 February 2001 | Report to creditors on vol arr (5 pages) |
11 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2000 (3 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 December 2000 | Full accounts made up to 31 December 1998 (16 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 25/05/00; full list of members (5 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
21 January 2000 | Return made up to 25/05/99; full list of members (5 pages) |
13 January 2000 | Director's particulars changed (1 page) |
14 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 July 1998 | Director's particulars changed (1 page) |
29 June 1998 | Return made up to 25/05/98; no change of members
|
22 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
20 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 August 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 25/05/96; full list of members
|
30 November 1995 | Return made up to 25/05/95; full list of members (8 pages) |
5 February 1993 | Secretary resigned;new secretary appointed (2 pages) |