The Grove Ringwood Road
Ferndown
Dorset
Bh22 9ed
Secretary Name | Sean Cutler |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1997(13 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Foreman |
Correspondence Address | Moorlands The Grove Ringwood Road Ferndown Dorset BH22 9ED |
Director Name | Mr David John Amy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 14 Harbour View Road Parkstone Poole Dorset BH14 0PE |
Director Name | Mr Alan Henry Feast |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Eldorado 24a Lower Golf Links Road Broadstone Poole Dorset BH18 8BH |
Director Name | Mr Roger James Hardy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 21 Salter Road Sandbanks Poole Dorset BH13 7RQ |
Director Name | Mr Colin Leslie Stewart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 February 1997) |
Role | Managing Director |
Correspondence Address | Flat 3 Mayfield 49 Danecourt Road Parkstone Poole Dorset BH14 0PH |
Secretary Name | Francis Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 18 De Haviland Close Wimborne Dorset BH21 1XU |
Secretary Name | Mr Colin Leslie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 1997) |
Role | Managing Director |
Correspondence Address | Flat 3 Mayfield 49 Danecourt Road Parkstone Poole Dorset BH14 0PH |
Director Name | Stewart Roger James Hardy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 60 Sycamore Close Poole Dorset BH17 7YJ |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 November 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
31 August 1999 | Statement of affairs (7 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Appointment of a voluntary liquidator (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: alum house 5 alum chine road westbourne bournemouth BH4 8DT (1 page) |
6 October 1998 | Return made up to 07/09/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
4 March 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned;director resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 07/09/96; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Return made up to 07/09/95; no change of members (6 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |