Warren Drive, Ashley
Ringwood
Hampshire
BH24 2AS
Director Name | Mark Christopher Beresford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hunters Moon Warren Drive Ashley Ringwood Hampshire BH24 2AS |
Director Name | Elliot Eaton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 July 1999(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 August 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 24 Acorn Way Verwood Dorset BH31 6LL |
Secretary Name | Sharon Maria Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(27 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2008) |
Role | Director/Company Secretary |
Correspondence Address | Hunters Moon Warren Drive, Ashley Ringwood Hampshire BH24 2AS |
Director Name | Mr Bernard Spencer Hunt |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 7 Birkdale Road Broadstone Dorset BH18 9AY |
Director Name | Mr Brian Ernest Wheatley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 68 Alyth Road Bournemouth Dorset BH3 7HD |
Secretary Name | Mr Bernard Spencer Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 7 Birkdale Road Broadstone Dorset BH18 9AY |
Secretary Name | Mr Brian Ernest Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(18 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 68 Alyth Road Bournemouth Dorset BH3 7HD |
Secretary Name | Sharon Maria Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2001) |
Role | Company Director |
Correspondence Address | Hunters Moon Warren Drive, Ashley Ringwood Hampshire BH24 2AS |
Secretary Name | Gary Cornwell Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Asher House 81 Christchurch Avenue London NW6 7NT |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £145,306 |
Current Liabilities | £852,941 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
19 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2008 | Notice of move from Administration to Dissolution (9 pages) |
6 December 2007 | Administrator's progress report (9 pages) |
3 October 2007 | Notice of extension of period of Administration (1 page) |
13 June 2007 | Administrator's progress report (9 pages) |
7 February 2007 | Statement of affairs (6 pages) |
1 February 2007 | Statement of administrator's proposal (22 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: units 14-21 bailey gate industrial estate sturminster marshall wimborne dorset BH21 4AS (1 page) |
30 November 2006 | Appointment of an administrator (1 page) |
22 November 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 August 2006 | Return made up to 18/06/06; full list of members (7 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Nc inc already adjusted 10/01/06 (1 page) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
24 November 2005 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
11 October 2005 | Return made up to 18/06/05; full list of members
|
9 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 October 2004 | Application for reregistration from PLC to private (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2004 | Re-registration of Memorandum and Articles (17 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (16 pages) |
10 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Full accounts made up to 30 September 2001 (20 pages) |
18 July 2001 | Return made up to 18/06/01; full list of members; amend
|
7 July 2001 | Return made up to 18/06/01; full list of members
|
7 July 2001 | New director appointed (2 pages) |
14 May 2001 | Particulars of contract relating to shares (4 pages) |
14 May 2001 | Ad 23/04/01--------- £ si 38000@1=38000 £ ic 19000/57000 (2 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Nc inc already adjusted 23/04/01 (1 page) |
27 April 2001 | Application for reregistration from private to PLC (1 page) |
27 April 2001 | Re-registration of Memorandum and Articles (20 pages) |
27 April 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 April 2001 | Balance Sheet (1 page) |
27 April 2001 | Declaration on reregistration from private to PLC (1 page) |
27 April 2001 | Auditor's statement (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Auditor's report (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
14 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 18/06/99; full list of members
|
27 May 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
3 August 1998 | Secretary's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 18/06/98; full list of members (6 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
19 December 1997 | Particulars of mortgage/charge (6 pages) |
8 December 1997 | Return made up to 18/06/97; no change of members (6 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Full accounts made up to 30 April 1997 (17 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 August 1995 | Return made up to 18/06/95; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 September 1978 | Incorporation (15 pages) |