Soberton
Hampshire
SO32 3QU
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2007(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waldeck Road Ealing London W13 8LY |
Director Name | John Paul Campbell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | 15 Pyrcroft Lane Weybridge Surrey KT13 9XP |
Director Name | John Clive William Avon Caulcutt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Towers Yarmouth Isle Of Wight PO41 0PN |
Director Name | David Gerald Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | Blanford Cottage Blanford Road Reigate Surrey Rh2 |
Secretary Name | John Paul Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | 15 Pyrcroft Lane Weybridge Surrey KT13 9XP |
Secretary Name | Mrs Carolyn Michele Pearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Group Financial Controller |
Correspondence Address | Chase End Frogham Hill Fordingbridge Hampshire SP6 2HH |
Director Name | Mr Miles Anthony Peckham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrow West Ashling Road Hambrook Chichester West Sussex PO18 8UF |
Director Name | Mr Kevin John Peat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 107 Watkin Road Hedge End Southampton Hampshire SO30 2TB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,083 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
4 July 2008 | Liquidators statement of receipts and payments to 26 December 2008 (5 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
25 January 2007 | Declaration of solvency (3 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
17 January 2007 | Director resigned (1 page) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Declaration of solvency (3 pages) |
8 January 2007 | Resolutions
|
5 January 2007 | Registered office changed on 05/01/07 from: belmore park upham hampshire SO32 1HQ (1 page) |
28 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 May 2003 | Return made up to 06/04/03; no change of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 September 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
17 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 April 2000 | Return made up to 06/04/00; no change of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 06/04/99; no change of members (6 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
7 May 1998 | Return made up to 06/04/98; full list of members (8 pages) |
2 January 1998 | Resolutions
|
2 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Particulars of mortgage/charge (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 October 1996 | Secretary's particulars changed (1 page) |
21 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
6 May 1996 | Return made up to 06/04/96; no change of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
13 February 1990 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 1982 | Incorporation (18 pages) |