Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Mr David John Thomson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 October 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayhill Braishfield Road Braishfield Romsey Hampshire SO51 0PR |
Director Name | Robert Charles Bennett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 February 1996) |
Role | Director And Financial Controller |
Correspondence Address | Sunny Haven Pollards Moor Road Copythorne Southampton Hampshire SO40 2NZ |
Secretary Name | Robert Charles Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Sunny Haven Pollards Moor Road Copythorne Southampton Hampshire SO40 2NZ |
Director Name | Mr Brian Edward Gay |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kynance Heatherlands Road Chilworth Southampton Hampshire SO16 7JD |
Secretary Name | Mr Desmond Mark Christopher Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1999) |
Role | Chartered Accountant |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 July 1999) |
Role | Accountant |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Stewart Norman Hicks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 6 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Director Name | Cavid Golby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(22 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Edenwood Horsegate Ride Ascot Berkshire SL5 9LS |
Director Name | Mark Henry Long |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2001) |
Role | Accountant |
Correspondence Address | 229 Varsity Drive Twickenham Middlesex TW1 1AN |
Secretary Name | Mark Henry Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2001) |
Role | Accountant |
Correspondence Address | 229 Varsity Drive Twickenham Middlesex TW1 1AN |
Director Name | Carol Anne Flack |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2003) |
Role | Managing Director |
Correspondence Address | The Bear House Dower Park St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Peter Lawrence Hargreaves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2001) |
Role | Finance Leader |
Correspondence Address | 12 Greenfern Avenue Slough Berkshire SL1 6AQ |
Secretary Name | Peter Lawrence Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2001) |
Role | Accountant |
Correspondence Address | 12 Greenfern Avenue Slough Berkshire SL1 6AQ |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(25 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(25 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 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(25 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(26 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 | 2014 |
---|---|
Net Worth | -£403,330 |
Current Liabilities | £403,330 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (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) |
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) |
20 March 2007 | Statement of affairs (6 pages) |
20 March 2007 | Resolutions
|
9 March 2007 | Appointment of a voluntary liquidator (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) |
13 September 2006 | Registered office changed on 13/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
1 September 2006 | Return made up to 26/06/06; full list of members (7 pages) |
7 June 2006 | Delivery ext'd 3 mth 31/08/05 (2 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (14 pages) |
19 July 2005 | Company name changed wright line LIMITED\certificate issued on 19/07/05 (3 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
26 May 2005 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 31 August 2003 (14 pages) |
21 July 2004 | Return made up to 26/06/04; full list of members (2 pages) |
28 April 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
10 June 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
9 December 2002 | Full accounts made up to 31 August 2001 (17 pages) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
6 August 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
30 May 2002 | Particulars of mortgage/charge (18 pages) |
28 May 2002 | New director appointed (3 pages) |
13 March 2002 | Full accounts made up to 31 August 2000 (17 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: arundel road uxbridge middlesex UB8 2RR (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
6 September 2001 | Full accounts made up to 31 August 1999 (15 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 26/06/01; full list of members (6 pages) |
1 June 2001 | Particulars of mortgage/charge (11 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (9 pages) |
14 July 2000 | New director appointed (4 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: barry controls LTD gladiator works, molesey road walton on thames surrey KT12 3PQ (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: electron way chandlers ford eastleigh hants SO53 4ZR (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned;director resigned (1 page) |
22 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
22 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
26 June 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
1 March 1996 | New secretary appointed;director resigned (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (4 pages) |
24 November 1976 | Incorporation (15 pages) |