Appledram Lane
Chichester
West Sussex
PO20 7PE
Director Name | Susan Margaret Cobb |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 19 February 2019) |
Role | Marketing Director |
Correspondence Address | Thornlea Appledram Lane Chichester West Sussex PO20 7PE |
Director Name | George Porter |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 19 February 2019) |
Role | Operations Director |
Correspondence Address | 116 Ash Street Ash Aldershot Hampshire GU12 6LL |
Director Name | Martin James Rowe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 19 February 2019) |
Role | Financial Director |
Correspondence Address | 17 Mosse Gardens Fishbourne Chichester West Sussex PO19 3PQ |
Secretary Name | Martin James Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | 17 Mosse Gardens Fishbourne Chichester West Sussex PO19 3PQ |
Director Name | Robert McMillan |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 19 February 2019) |
Role | Commercial Director |
Correspondence Address | Wisteria Cottage 35 Salterns Lane Hayling Island Hampshire PO11 9PH |
Director Name | Mr Stephen William Bennett |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 July 1993(11 years after company formation) |
Appointment Duration | 25 years, 7 months (closed 19 February 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Ravensdale Road Ascot Berkshire SL5 9HJ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 1992 |
---|---|
Turnover | £11,208,000 |
Gross Profit | £1,503,000 |
Net Worth | £277,000 |
Current Liabilities | £2,808,000 |
Latest Accounts | 31 March 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
19 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
19 December 1995 | Liquidators' statement of receipts and payments (10 pages) |
19 December 1995 | Liquidators' statement of receipts and payments (18 pages) |
19 December 1995 | Liquidators' statement of receipts and payments (18 pages) |
19 December 1995 | Liquidators statement of receipts and payments (18 pages) |
19 December 1995 | Liquidators statement of receipts and payments (10 pages) |