Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Mr Colin McGregor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 1996) |
Role | Engineer |
Correspondence Address | 12 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Neville Blakey |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Engineer |
Correspondence Address | 6 Twentywell Rise Sheffield South Yorkshire S17 4PZ |
Director Name | Mr David Dixon Hewitt |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Metal Merchant |
Correspondence Address | 40 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Director Name | Mr Rowland Gibbs |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Certified Accountant |
Correspondence Address | 691 Abbey Lane Whirlow Sheffield South Yorkshire S11 9ND |
Secretary Name | Mrs Linda Brook Vines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 25 Mitchelson Avenue Dodworth Barnsley South Yorkshire S75 3JN |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Director Name | Michael Ronald Klincke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ditton Reach Thames Ditton Surrey KT7 0XB |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Secretary Name | Antonino Allenza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Mr Kashyap Pandya |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somersby Grange Somersby Wood Morpeth Northumberland NE61 2DX |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 April 2001(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Bunte 34 Bentelo Overijssel 7497 Ml Netherlands |
Director Name | Brian McCluskie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 17 Langside Drive Newlands Glasgow Strathclyde G43 2EP Scotland |
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Richard Daniel Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 364s Nassau Drive Brookfield Wi 53045 United States |
Director Name | Todd Alan Adams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | N53 W16022 Creekwood Crossing Menomonee Falls Wi 53051 United States |
Director Name | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Peter Callan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(28 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 23 Portmarnock Grove Dublin Co Dublin Irish |
Director Name | Michael Francis Gasick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2003(29 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2005) |
Role | Group Treasurer |
Correspondence Address | 4610 South Mary Lane New Berlin W1 53151 |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £3,453 |
Current Liabilities | £121,159 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 7 July 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Next Return Due | 6 December 2016 (overdue) |
---|
13 March 2014 | Restoration by order of the court (4 pages) |
---|---|
13 March 2014 | Restoration by order of the court (4 pages) |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2008 | Final Gazette dissolved following liquidation (1 page) |
27 November 2008 | Final Gazette dissolved following liquidation (1 page) |
27 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 April 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
2 April 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
22 September 2006 | Statement of affairs (6 pages) |
22 September 2006 | Statement of affairs (6 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
6 March 2006 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
18 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
18 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
9 January 2004 | Return made up to 22/11/03; full list of members (7 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 22/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (8 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | Return made up to 22/11/00; full list of members
|
19 December 2000 | Return made up to 22/11/00; full list of members
|
31 October 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
31 October 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (2 pages) |
10 January 2000 | Secretary resigned (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: c/o rubicon group PLC packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: c/o rubicon group PLC packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
17 February 1999 | Full accounts made up to 31 May 1998 (15 pages) |
25 November 1998 | Return made up to 22/11/98; full list of members (8 pages) |
25 November 1998 | Return made up to 22/11/98; full list of members (8 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
2 April 1998 | Full accounts made up to 31 May 1997 (18 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (18 pages) |
22 January 1998 | Return made up to 22/11/97; no change of members
|
22 January 1998 | Return made up to 22/11/97; no change of members
|
3 July 1997 | Full accounts made up to 31 May 1996 (21 pages) |
3 July 1997 | Full accounts made up to 31 May 1996 (21 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 22/11/96; no change of members
|
30 December 1996 | Return made up to 22/11/96; no change of members
|
2 November 1996 | Director resigned (1 page) |
2 November 1996 | Director resigned (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
6 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
6 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
19 February 1996 | Return made up to 22/11/95; full list of members (11 pages) |
19 February 1996 | Return made up to 22/11/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|