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, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
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, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
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 | 02 May 2003(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 January 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr John Michael Brannon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ben Douran Hunstanton Road Dersingham Kings Lynn Norfolk PE31 6QF |
Director Name | Nancy Verena Carl |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 October 1992(13 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2001) |
Role | Financial Director |
Correspondence Address | 125 Rue Lecourbe 75015 Paris Foreign |
Director Name | Peter Horton Lythell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 May 2003) |
Role | Personnel Director |
Correspondence Address | 7 Rue Gabriel Faure 78590 Noisy Le Roi France |
Secretary Name | Colin Arthur Nichols |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(13 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Station Road Roydon Kings Lynn Norfolk PE32 1AW |
Secretary Name | Michael Anthony Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2000) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 71 Heol Briwnant Cardiff South Glamorgan CF14 6QH Wales |
Secretary Name | Colin Arthur Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Station Road Roydon Kings Lynn Norfolk PE32 1AW |
Director Name | Allan Cameron Sutherland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2000(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 13722 Logan Drive Orland Park Illinois Il60462 United States |
Secretary Name | Mark Charles Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | Laurel House 73 Baxter Row Dereham Norfolk NR19 1AY |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
31 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: rollesby road hardwick industrial estate kings lynn norfolk PE30 4LS (1 page) |
7 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
12 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 30 November 2001 (10 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 30 November 2000 (10 pages) |
24 July 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
4 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
19 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 December 1979 | Memorandum and Articles of Association (13 pages) |