Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ariel Lionel Solomon |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 17 Naseby Close London NW6 4EY |
Director Name | Nigel Allan Solomon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Highfields Grove London N6 6HN |
Director Name | Rita Margaret Solomon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfields Grove London N6 6HN |
Secretary Name | Rita Margaret Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfields Grove London N6 6HN |
Director Name | Mr Richard Geoffrey Hawkins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westminster Close Basingstoke Hampshire RG22 4PP |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 November |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
6 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
25 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
10 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 October 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
10 October 2003 | Re-registration of Memorandum and Articles (16 pages) |
10 October 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
24 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: itw uk corporate office queensway, fforestfach swansea west glamorgan SA5 4ED (1 page) |
16 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Auditor's resignation (2 pages) |
29 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
27 July 2001 | Auditor's resignation (1 page) |
4 May 2001 | New director appointed (3 pages) |
4 May 2001 | New director appointed (2 pages) |
5 March 2001 | Accounting reference date extended from 28/05/00 to 28/11/00 (1 page) |
9 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 28 May 1999 (11 pages) |
28 March 2000 | Accounting reference date shortened from 31/03/00 to 28/05/99 (1 page) |
29 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 October 1998 | Return made up to 29/09/98; no change of members (7 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | Return made up to 29/09/97; no change of members (7 pages) |
10 October 1996 | Return made up to 29/09/96; full list of members (9 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 February 1992 | Declaration of mortgage charge released/ceased (1 page) |
11 September 1982 | Memorandum and Articles of Association (12 pages) |