London
EC2Y 8BX
Secretary Name | Alison Margaret Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2006(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Trystings Close Claygate Surrey KT10 0TF |
Director Name | Mr Brian Richard Verstage |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 2002) |
Role | Master Printer |
Correspondence Address | 109 Cliddesden Road Basingstoke Hampshire RG21 3EY |
Director Name | Mr Stuart Allin Verstage |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 1994) |
Role | Master Printer |
Correspondence Address | 109 Cliddesden Road Basingstoke Hampshire RG21 3EY |
Director Name | Mrs Margaret Logan Webb |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 2002) |
Role | Administrator |
Correspondence Address | Park Gate Church Hill Redlynch Salisbury Wiltshire SP5 2HS |
Secretary Name | Mr Brian Richard Verstage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 109 Cliddesden Road Basingstoke Hampshire RG21 3EY |
Director Name | Roger Eric Towers |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 23 Wild Cherry Way Chandlers Ford Hampshire SO53 4LW |
Secretary Name | Roger Eric Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 23 Wild Cherry Way Chandlers Ford Hampshire SO53 4LW |
Director Name | Jeffrey Paul Keene |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2006) |
Role | IT Manager |
Correspondence Address | 73 Broadhurst Ashtead Surrey KT21 1QF |
Secretary Name | Jeffrey Paul Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2006) |
Role | IT Manager |
Correspondence Address | 73 Broadhurst Ashtead Surrey KT21 1QF |
Registered Address | 33-41 Dallington Street London EC1V 0BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £298,473 |
Gross Profit | £148,239 |
Net Worth | £262,668 |
Cash | £377,038 |
Current Liabilities | £189,967 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2007 | Application for striking-off (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page) |
31 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members
|
1 February 2005 | Full accounts made up to 30 June 2004 (10 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
28 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 12 southgate street winchester hampshire SO23 9EE (1 page) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 March 2003 | Return made up to 17/11/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: caxton close east portway industrial estate andover hampshire SP10 3QN (1 page) |
15 March 2002 | Auditor's resignation (1 page) |
21 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 December 2000 | Return made up to 17/11/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 November 1999 | Return made up to 17/11/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 November 1998 | Return made up to 17/11/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 December 1997 | Return made up to 17/11/97; no change of members
|
24 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 December 1996 | Return made up to 17/11/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
6 December 1995 | Return made up to 17/11/95; no change of members (4 pages) |