Vernham Dean
Andover
Hampshire
SP11 0EF
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Director Name | Mr Frank Henry Arthur |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Well Hill Cottage Well Hill Chelsfield Kent BR6 7RL |
Director Name | Frank Victor Douch |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 18 Chestnut Lane Ashford Kent TN23 3LR |
Secretary Name | Mr Maurice George Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 8 Chestnut Lane Matfield Tonbridge Kent TN12 7JL |
Director Name | Stephen Black |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1999) |
Role | Businessman |
Correspondence Address | Les Vielles Terres Havelet St Peter Port Guernsey GY1 1AZ |
Secretary Name | Ian Ralph Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 March 1996) |
Role | Accountant |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Registered Address | 35 Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1999 | Application for striking-off (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 November 1998 | Return made up to 12/11/98; full list of members
|
29 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members
|
6 November 1996 | Minutes of agm (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 May 1996 | Company name changed A.D. precision presswork LIMITED\certificate issued on 31/05/96 (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Return made up to 12/11/95; full list of members (6 pages) |
26 July 1995 | Declaration of assistance for shares acquisition (28 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |