Portswood
Southampton
Hampshire
SO14 6TH
Director Name | Mr Michael John Hume Roberts |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 102 Cedar Road Portswood Southampton Hampshire SO14 6TH |
Secretary Name | Mrs Anita Janet Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 102 Cedar Road Portswood Southampton Hampshire SO14 6TH |
Director Name | Mr Peter James Wilson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 60 Terminus Terrace Southampton Hampshire SO14 3FE |
Registered Address | C/O Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Appointment of a voluntary liquidator (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 317(a) shirley road shirley southampton SO1 3HW. (1 page) |
28 June 1995 | Director resigned (2 pages) |