West Parley
Ferndown
Dorset
BH22 8TZ
Director Name | Mr Edgar David Arnold |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Ives Wood St Ives Ringwood Hampshire BH24 2EA |
Director Name | Mr Carroll John Rawlings |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Building Contractor |
Correspondence Address | 588 Blandford Road Upton Poole Dorset BH16 5EQ |
Director Name | Mr Norman Charles Staples Rawlings |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Building Contractor |
Correspondence Address | Seapoint 121 Mudeford Christchurch Dorset BH23 4AF |
Secretary Name | Mr Edgar David Arnold |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Ives Wood St Ives Ringwood Hampshire BH24 2EA |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 2004 | Dissolved (1 page) |
---|---|
2 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (6 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (11 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33,st george's drive. London. SW1V 4DG (1 page) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2001 | C/O re change of liq (16 pages) |
5 September 2001 | Appointment of a voluntary liquidator (2 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
27 September 2000 | Liquidators statement of receipts and payments (5 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Liquidators statement of receipts and payments (5 pages) |
25 September 1996 | Liquidators statement of receipts and payments (3 pages) |
9 April 1996 | Liquidators statement of receipts and payments (5 pages) |
27 September 1995 | Liquidators statement of receipts and payments (6 pages) |
11 April 1995 | Liquidators statement of receipts and payments (6 pages) |