Mudeford
Christchurch
Dorset
BH23 3NP
Secretary Name | Karen Gail Nottage |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1996(18 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Al1 1eb |
Country of Residence | United Kingdom |
Correspondence Address | The Boat House 1 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Karen Gail Nottage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1997(19 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Boat House 1 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Brian Anthony Holt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1997) |
Role | Technical Director |
Correspondence Address | 10 Marina Drive Dunstable Bedfordshire LU6 2AH |
Director Name | Sean Dunstan O'Reilly |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1997) |
Role | Sales Director |
Correspondence Address | 39 Rothschild Road Leighton Buzzard Bedfordshire LU7 7SY |
Director Name | Ernest Frederick Wehden |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 1998) |
Role | Managing Director |
Correspondence Address | 12 Marlborough Road St Albans Hertfordshire AL1 3XQ |
Director Name | Nicholas Joseph Medlin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 226 Watling Street Park Street St Albans Hertfordshire AL2 2PA |
Secretary Name | Tabsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 September 1996) |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £68,324 |
Cash | £1,216 |
Current Liabilities | £776,216 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 July 2006 | Dissolved (1 page) |
---|---|
13 April 2006 | Return of final meeting of creditors (1 page) |
14 June 2005 | /O replacement of liquidator (13 pages) |
13 June 2005 | S/S release of liquidator (1 page) |
13 June 2005 | Appointment of a liquidator (1 page) |
25 September 2002 | O/C 01/08/02 rem/appt liq (3 pages) |
25 September 2002 | Appointment of a liquidator (4 pages) |
18 September 2002 | O/C 01/08/02 rem/appt liqs (6 pages) |
18 September 2002 | Appointment of a liquidator (1 page) |
21 December 2001 | Receiver ceasing to act (2 pages) |
21 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
3 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 September 1999 | Receiver's abstract of receipts and payments (3 pages) |
23 August 1999 | Appointment of a liquidator (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Order of court to wind up (1 page) |
30 November 1998 | Court order notice of winding up (2 pages) |
12 November 1998 | Amended certificate of constitution of creditors' committee (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: radial house coldharbour lane harpenden herts AL5 4UN (1 page) |
13 October 1998 | Administrative Receiver's report (8 pages) |
13 October 1998 | Form 3.2 - statement of affairs (7 pages) |
31 July 1998 | Appointment of receiver/manager (1 page) |
30 July 1998 | Director resigned (1 page) |
7 July 1998 | Particulars of mortgage/charge (7 pages) |
19 June 1998 | Director resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (7 pages) |
14 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 05/06/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
12 June 1996 | Return made up to 05/06/96; no change of members (5 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |