86 Heath Road
Petersfield
Hampshire
GU31 4EL
Director Name | Andy Sharples |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 April 2009) |
Role | Company Director |
Correspondence Address | I B M Uk Ltd PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Director Name | John Julian Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Heath House Heath Road Soberton Southampton Hampshire SO32 3QH |
Director Name | Mr Peter Cruttenden |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobblers Mill Lane Steep Hampshire GU32 2DJ |
Secretary Name | Gilbert Patrick Karney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 5 Captains Gorse Upper Basildon Reading Berkshire RG8 8SZ |
Secretary Name | Steven Alan Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 1993) |
Role | Barrister |
Correspondence Address | 42 Princedale Road London W11 4NL |
Secretary Name | Mr Robert Paul Andrew Marcus |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 August 1993(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hazel Cottage Wonston Hampshire SO21 3LS |
Director Name | James Summers Lamb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Jonathan Thomas Charles Morris |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 31 Hazel Grove Locks Heath Southampton Hampshire SO31 6SH |
Secretary Name | Gail Marie McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 31 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX |
Secretary Name | Fiona Elizabeth Dunger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1998) |
Role | Secretary |
Correspondence Address | Meadowview Church Lane Owlesbury Winchester Hampshire SO21 1LN |
Secretary Name | Fiona Elizabeth Dunger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1998) |
Role | Secretary |
Correspondence Address | Meadowview Church Lane Owlesbury Winchester Hampshire SO21 1LN |
Secretary Name | Paul Martin James Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | Walnut Tree Farm Elm Tree Cottages Prinsted Lane Prinsted Emsworth Hampshire PO10 8HS |
Director Name | Paul David Foulkes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2004) |
Role | Global Financing Director Nort |
Correspondence Address | Apple Cottage 14 Pulens Lane Petersfield Hampshire GU31 4DB |
Director Name | Mr Jeffrey Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2007) |
Role | Vice President Ibm |
Country of Residence | England |
Correspondence Address | Warren House North Field Kingsclere Road Overton Hampshire RG25 3JY |
Director Name | Mr Jeffrey Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2007) |
Role | Vice President Ibm |
Country of Residence | England |
Correspondence Address | Warren House North Field Kingsclere Road Overton Hampshire RG25 3JY |
Secretary Name | Anthony Kevin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 4 Sweet Briar Bishops Stortford Hertfordshire CM23 4PZ |
Secretary Name | Emma Danielle Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,695,000 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2008 | Appointment terminated secretary emma wright (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from po box 41 north harbour portsmouth hampshire PO6 3AU (1 page) |
2 June 2008 | Declaration of solvency (5 pages) |
2 June 2008 | Appointment of a voluntary liquidator (1 page) |
2 June 2008 | Resolutions
|
22 April 2008 | Director appointed andy sharples (3 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
3 June 2007 | Return made up to 28/03/07; full list of members (5 pages) |
3 June 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
15 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
31 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
25 January 2003 | Director's particulars changed (2 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
10 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
18 April 2001 | Location of register of members (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
24 November 1999 | Director's particulars changed (1 page) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
7 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
7 September 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 May 1998 | Location of register of members (1 page) |
13 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
29 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (8 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | New director appointed (4 pages) |
24 February 1983 | Company name changed\certificate issued on 24/02/83 (3 pages) |
14 February 1983 | Memorandum and Articles of Association (31 pages) |