Holbrook
Horsham
West Sussex
RH12 5TX
Director Name | John Lawrence Tindale |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1995(18 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 10 March 2009) |
Role | Finance Director |
Correspondence Address | 2 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Secretary Name | John Lawrence Tindale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1995(18 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 10 March 2009) |
Role | Finance Director |
Correspondence Address | 2 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Director Name | John Colin Denham |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1995(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 March 2009) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 109 Whyteleafe Road Caterham Surrey CR3 5EJ |
Director Name | Keith Gordon |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(20 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 48c Foxcotte Road Charlton Andover Hampshire SP10 4AT |
Director Name | Peter Hobbs |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 1997) |
Role | Sales Director |
Correspondence Address | 29 Child Street Lambourn Newbury Berkshire RG17 8NZ |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | George Eric Morris |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 9 Newcomb Close Andover Hampshire SP10 2HT |
Director Name | Geoffrey Herbert Roskilly |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1993) |
Role | Technical Director |
Correspondence Address | Dormers 133 Springvale Road Kings Worthy Winchester Hampshire SO23 7LE |
Director Name | John Lawrence Tindale |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 3 weeks (resigned 31 July 1991) |
Role | Finance Director |
Correspondence Address | 2 Amyand Park Gardens Twickenham Middlesex TW1 3HS |
Director Name | Brian Joseph Walker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1993) |
Role | Production Director |
Correspondence Address | 7 Milford Park Salisbury Wiltshire SP1 2RZ |
Secretary Name | Mr Michael Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(15 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lendore Road Frimley Camberley Surrey GU16 7EJ |
Director Name | Mr Michael Allen Thompson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(18 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Theale Reading Berkshire RG7 5BP |
Secretary Name | Mr Michael Allen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(18 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 The Courtyard Theale Reading Berkshire RG7 5BP |
Director Name | Barry Ernest Mermod |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1997) |
Role | Production Director |
Correspondence Address | Gorsedown House Gorsedown Owslebury Winchester Hampshire SO21 1LN |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2008 (2 pages) |
30 May 2008 | Notice of completion of voluntary arrangement (8 pages) |
8 May 2008 | Administrator's abstract of receipts and payments to 31 March 2008 (2 pages) |
17 January 2008 | Notice of discharge of Administration Order (3 pages) |
24 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
24 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2007 (2 pages) |
10 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
12 January 2007 | C/O replacement of liquidator (14 pages) |
11 January 2007 | C/O replacement of liquidator (14 pages) |
4 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2006 (2 pages) |
27 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
6 July 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2005 (2 pages) |
11 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
7 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2004 (2 pages) |
23 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 August 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
11 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2003 (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
12 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
17 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
23 April 1999 | Administrator's abstract of receipts and payments (2 pages) |
18 December 1998 | Statement of administrator's proposal (12 pages) |
18 December 1998 | Notice of result of meeting of creditors (2 pages) |
18 December 1998 | Administration Order (5 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: walworth rd walworth industrial estate andover hants SP10 5LH (1 page) |
12 October 1998 | Notice of Administration Order (1 page) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 August 1997 | Return made up to 10/07/97; full list of members
|
7 August 1997 | New director appointed (2 pages) |
17 February 1997 | Company name changed isovel (andover) LIMITED\certificate issued on 18/02/97 (2 pages) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
18 July 1996 | Return made up to 10/07/96; full list of members
|
24 October 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
11 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 10/07/95; full list of members
|
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New secretary appointed;new director appointed (2 pages) |