The Street Boxgrove
Chichester
West Sussex
PO18 0DX
Director Name | Mr Colin Francis Turvill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Status | Closed |
Appointed | 03 March 1993(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 September 2008) |
Role | Joint Managing Director |
Correspondence Address | 57 Havers Avenue Hersham Walton On Thames Surrey KT12 4NE |
Secretary Name | Mr Colin Francis Turvill |
---|---|
Status | Closed |
Appointed | 03 March 1993(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 September 2008) |
Role | Accountant |
Correspondence Address | 57 Havers Avenue Hersham Walton On Thames Surrey KT12 4NE |
Director Name | Mr Deryck William Fowler |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | Pantiles West Hill Road Woking Surrey GU22 7UJ |
Director Name | Mr Richard Charles Shotter |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 2 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | Mr Geoffrey Francis Simmonds |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 29 Wild Rose Crescent Locks Heath Southampton Hampshire SO31 6TG |
Secretary Name | Mr Deryck William Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | Pantiles West Hill Road Woking Surrey GU22 7UJ |
Director Name | Garry Anthony Applin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Operations Director |
Correspondence Address | 6 Church Close Clanfield Waterlooville Hampshire PO8 0XL |
Director Name | Keith Andrew Pearce |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1995) |
Role | Operations Director |
Correspondence Address | 6 Buryfields Cradley Malvern Worcestershire WR13 5NG |
Registered Address | C/O Chantrey Vallacott Dfk Russell Sqaure House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £104,324 |
Cash | £1,600 |
Current Liabilities | £78,648 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page) |
1 October 2003 | Statement of affairs (14 pages) |
25 September 2003 | Appointment of a voluntary liquidator (1 page) |
25 September 2003 | Resolutions
|
17 September 2003 | Registered office changed on 17/09/03 from: friary house station road godalming surrey GU7 1EX (1 page) |
14 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
31 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 November 2000 | £ ic 59241/25000 01/11/00 £ sr 34241@1=34241 (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Resolutions
|
5 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 May 2000 (12 pages) |
28 September 1999 | Full accounts made up to 31 May 1999 (12 pages) |
23 September 1999 | Return made up to 30/09/99; full list of members (7 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: ockford mill ockford road godalming surrey GU7 1RH (1 page) |
12 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 31 May 1997 (12 pages) |
15 January 1997 | Director resigned (1 page) |
6 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
11 May 1995 | Director resigned (2 pages) |
1 October 1993 | Resolutions
|
30 March 1993 | Ad 03/03/93--------- £ si 25000@1=25000 £ ic 66838/91838 (2 pages) |
25 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1991 | Particulars of mortgage/charge (3 pages) |