Church Road Bishopstoke
Eastleigh
Hants
SO50 6BH
Secretary Name | Mr David Alan Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(24 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 17 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holly House 37 Shirleys Ditchling Hassocks Sussex BN6 8UD |
Director Name | Robert W Walker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 October 2000) |
Role | IT Director |
Correspondence Address | 38 Trinity Court Grays Inn Road London WC1X 8JZ |
Director Name | Patricia Wendy Boyd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | PR Consultant |
Correspondence Address | 51 High Street Ashwell Baldock Hertfordshire SG7 5NP |
Director Name | Anthony Thomas Peck |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1995) |
Role | PR Consultant |
Correspondence Address | Meadowside Renfrew Road Kingston Upon Thames Surrey KT2 7NT |
Director Name | David Alan Watson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 1992) |
Role | PR Consultant |
Correspondence Address | Dytchley Paddock 51 The Park Bookham Leatherhead Surrey KT23 3LN |
Secretary Name | Lewis Frederick Bullard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 28a Albion Street Chipping Norton Oxfordshire OX7 5BJ |
Registered Address | Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2000 | Receiver ceasing to act (1 page) |
15 February 1999 | Statement of affairs (7 pages) |
15 February 1999 | Administrative Receiver's report (11 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 2-3 salisbury court london EC4Y 8AA (1 page) |
30 December 1998 | Appointment of receiver/manager (1 page) |
3 August 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
9 December 1996 | Return made up to 19/11/96; no change of members (4 pages) |
24 September 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
16 May 1996 | Full accounts made up to 31 July 1995 (10 pages) |
18 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
13 September 1995 | Director resigned (2 pages) |