Cupernham Lane
Romsey
Hampshire
SO51 7WD
Director Name | Mr Andrew John Dalton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 July 2009) |
Role | Business Advisor |
Correspondence Address | 3 Grove Mill Court Ilkley Road Otley Yorkshire LS21 3PE |
Director Name | Mr Adrian James Hayward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Devoil Close Guildford Surrey GU4 7FG |
Director Name | William Trevor Moses |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1993) |
Role | Managing Dierector |
Correspondence Address | Cumulus 56 Bramley Avenue Faversham Kent ME13 8LP |
Director Name | Mr Peter Colin Walker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Home Farm House Easole Street Nonington Dover Kent CT15 4HG |
Secretary Name | Francis William Crinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 27 Hillcrest Road Hythe Kent CT21 5EU |
Director Name | David Gillies Benson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Ducks Farm Eastcott Devizes Wiltshire SN10 4PJ |
Director Name | Geoffrey Leslie Ede |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 October 2007) |
Role | Managing Director |
Correspondence Address | 8 Lees Court Sheldwich Lees Faversham Kent ME13 0NQ |
Secretary Name | Paul Reginald Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 29 Island Road Sturry Canterbury Kent CT2 0EB |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2007) |
Role | Accountant |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Registered Address | 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | Application for striking-off (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 20 upper ground london SE1 9PF (1 page) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 October 2007 | New director appointed (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: the international hoverport marine parade dover kent CT17 9TG (1 page) |
1 August 2006 | Return made up to 14/05/06; full list of members (7 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 June 2005 | Resolutions
|
13 June 2005 | Return made up to 14/05/05; full list of members (8 pages) |
16 May 2005 | New secretary appointed (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 July 2000 | Return made up to 27/05/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 October 1998 | Director's particulars changed (1 page) |
14 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 27/05/98; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 May 1996 | Return made up to 27/05/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 June 1995 | Return made up to 27/05/95; no change of members
|
17 February 1992 | Full accounts made up to 31 December 1990 (11 pages) |
22 June 1987 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
30 June 1973 | Memorandum and Articles of Association (18 pages) |