Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 June 2007) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Carl Eric Alfredson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | Skattegarde 4 443 38 Lerum Sweden |
Director Name | Lars Magnusson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Pi 3102 440 80 Ellos Foreign |
Secretary Name | Mr Peter Fernstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Gustavsatan 19 41669 S Goteborg Foreign |
Director Name | Mr Frederick Nicholson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 August 2001) |
Role | Technical Director |
Correspondence Address | 5 Hillridge Highwoods Colchester Essex CO4 4UJ |
Director Name | Mr Robin Tyrrell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 1999) |
Role | Managing Director |
Correspondence Address | Lantern House Assington Post Office The St Assington Sudbury Suffolk CO10 5LJ |
Director Name | Roger Andersson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 1999) |
Role | Marketing Director |
Correspondence Address | Berstigen 7 Lerum 773 31 Sweden Foreign |
Director Name | Roger Andersson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 1999) |
Role | Marketing Director |
Correspondence Address | Berstigen 7 Lerum 773 31 Sweden Foreign |
Director Name | Sharon Ann Kemp |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 1999) |
Role | Operations Director |
Correspondence Address | 24 Wilbye Close Bury St Edmunds Suffolk IP32 7DT |
Director Name | Carl Eric Alfredson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 1999(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2001) |
Role | Managing Director |
Correspondence Address | Tallbacken 6 Elga Ab Lerum Sweden S 443 38 Foreign |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
18 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 November 2005 (10 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
23 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | Memorandum and Articles of Association (8 pages) |
6 July 2003 | £ ic 100000/2 16/06/03 £ sr 99998@1=99998 (2 pages) |
9 June 2003 | Full accounts made up to 30 November 2002 (9 pages) |
5 June 2003 | Return made up to 28/03/03; full list of members; amend (7 pages) |
5 June 2003 | Return made up to 28/03/03; full list of members
|
11 April 2003 | Director's particulars changed (1 page) |
12 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (5 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 3 lady lane industrial estate hadleigh ipswich suffolk IP7 6BQ (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
14 June 2002 | Full accounts made up to 30 November 2001 (14 pages) |
9 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
30 November 2001 | Declaration of assent for reregistration to UNLTD (1 page) |
30 November 2001 | Certificate of re-registration from Limited to Unlimited (2 pages) |
30 November 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
30 November 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Re-registration of Memorandum and Articles (16 pages) |
27 September 2001 | Amending re-reg cert (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
18 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
18 July 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
9 July 2001 | Re-registration of Memorandum and Articles (13 pages) |
9 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Application for reregistration from PLC to private (1 page) |
2 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
27 February 2001 | Auditor's resignation (1 page) |
1 June 2000 | Return made up to 28/03/00; full list of members
|
10 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 September 1999 | Director resigned (1 page) |
12 April 1999 | Return made up to 28/03/99; no change of members
|
7 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
30 April 1998 | Auditor's report (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Re-registration of Memorandum and Articles (12 pages) |
30 April 1998 | Application for reregistration from private to PLC (1 page) |
30 April 1998 | Balance Sheet (1 page) |
30 April 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 April 1998 | Auditor's statement (1 page) |
30 April 1998 | Declaration on reregistration from private to PLC (1 page) |
31 March 1998 | Return made up to 28/03/98; full list of members
|
31 March 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
23 January 1998 | New director appointed (2 pages) |
25 May 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
6 April 1997 | Return made up to 28/03/97; no change of members
|
25 April 1996 | Accounts for a small company made up to 31 December 1995 (18 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 46 lady lane industrial est hadleigh suffolk IP7 6BQ (1 page) |
27 March 1996 | Return made up to 28/03/96; no change of members (4 pages) |
3 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
27 March 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
7 March 1995 | Ad 19/12/94--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |