Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Mrs Doreen Webster |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grasmere Maidenhead Road Cookham Berkshire SL6 9DZ |
Director Name | Mr Donald John Webster |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grasmere Cedar Drive Cookham Berkshire SL6 9DZ |
Director Name | Stuart Frank Copping |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Tote Hill Lockerley Hampshire SO51 0JS |
Director Name | Mrs Marilyn Copping |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Tote Hill Lockerley Hampshire SO51 0JS |
Secretary Name | Stuart Frank Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Tote Hill Lockerley Hampshire SO51 0JS |
Director Name | Billy Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 22 Withy Close Romsey Hampshire SO51 7SA |
Director Name | Mr Ian Tubbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Beechwood Rise Southampton Hampshire SO18 3PW |
Director Name | Michael Richard Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2000) |
Role | Technical Director |
Correspondence Address | Romany Way Wintershill Durley Hampshire SO32 2AH |
Director Name | Gustav Boel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 2000(22 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 46 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(22 years after company formation) |
Appointment Duration | 6 years, 7 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 Kashyap Pandya |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somersby Grange Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | Chris Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Easterlee Barn,Brookend Stebbing Dunmow Essex CM6 3AA |
Director Name | Richard Daniel Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(23 years, 5 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(23 years, 5 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 | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(24 years, 1 month 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(24 years, 6 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(24 years, 8 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(25 years, 2 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 | -£8,437,000 |
Current Liabilities | £8,437,000 |
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 | 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) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
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) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
21 September 2006 | Statement of affairs (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
13 June 2006 | Return made up to 25/05/06; 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 (15 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
13 December 2004 | Full accounts made up to 31 August 2003 (21 pages) |
18 June 2004 | Return made up to 25/05/04; full list of members (7 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) |
14 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
10 June 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
14 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
9 December 2002 | Full accounts made up to 31 August 2001 (19 pages) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
30 May 2002 | Particulars of mortgage/charge (17 pages) |
17 May 2002 | New director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
13 November 2001 | Full accounts made up to 31 August 2000 (20 pages) |
28 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
29 June 2001 | Memorandum and Articles of Association (8 pages) |
28 June 2001 | Return made up to 25/05/01; full list of members (7 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 (7 pages) |
11 May 2001 | New director appointed (2 pages) |
20 April 2001 | Resolutions
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
20 March 2001 | Director's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: avebury house 6 st. Peter street winchester hants SO23 8BN (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
19 April 2000 | Company name changed malcoe precision fabrications li mited\certificate issued on 20/04/00 (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (21 pages) |
30 June 1999 | Full accounts made up to 31 August 1998 (23 pages) |
2 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
12 November 1998 | Return made up to 25/05/98; full list of members; amend (8 pages) |
12 October 1998 | Full accounts made up to 31 August 1997 (26 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
28 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
14 April 1996 | Full accounts made up to 31 August 1995 (17 pages) |
25 May 1995 | Return made up to 25/05/95; full list of members
|
13 March 1978 | Incorporation (18 pages) |