Gaunts Common
Wimborne
Dorset
BH21 4JB
Director Name | Mrs Vivien Joan Hale |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Mrs Vivien Joan Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Keeley 12 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Roger Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 August 1999) |
Role | Chief Executive |
Correspondence Address | Yew Tree Cottage Mill Lane Lapworth Solihull West Midlands B94 6HT |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 1997(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 August 1999) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Alan Jeffrey Phillips |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 11 Augustine Way Charlton Andover Hampshire SP10 4EG |
Director Name | Eric John Bowers |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1994) |
Role | Finance Director |
Correspondence Address | The Viewlands Longridge Dunston Stafford Staffordshire ST18 9AL |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Woodfield House Halifax Road Hipperholme Halifax West Yorkshire HX3 8HD |
Director Name | Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Endon Hays Farm Dingle Lane Rushton Spencer Macclesfield Cheshire SK11 0RX |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brecks Gardens Kippax Leeds LS25 7LP |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Investment Manager |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Secretary Name | Mr Peter Richard Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | Coppers Cox Hill Boxford Sudbury Suffolk CO10 5HR |
Website | ouncebond.uk.com/ |
---|
Registered Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 March 1999 | Application for striking-off (1 page) |
22 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members
|
21 May 1998 | Secretary's particulars changed (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
26 February 1998 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 20 old bailey london EC4M 7LN (1 page) |
8 October 1997 | Return made up to 29/09/97; full list of members (8 pages) |
14 July 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page) |
16 April 1997 | Return made up to 29/09/96; no change of members (4 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
28 July 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
6 October 1995 | Secretary resigned (2 pages) |
29 September 1995 | Return made up to 29/09/95; no change of members
|