Mudeford
Christchurch
Dorset
BH23 3NP
Director Name | Mark Anthony Reid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | Tides Reach 23 Mudeford Christchurch Dorset BH23 3NQ |
Secretary Name | John Christopher Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(6 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr Milton Hope Verity |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1990(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Derritt Lane Bransgore Christchurch Dorset BH23 8AP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,764,415 |
Gross Profit | £709,647 |
Net Worth | £1,324,965 |
Cash | £505,894 |
Current Liabilities | £522,171 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Appointment of a voluntary liquidator (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 9 airfield road christchurch dorset BH23 3TG (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Declaration of solvency (5 pages) |
7 September 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
25 August 2000 | Company name changed plastic injection LIMITED\certificate issued on 25/08/00 (2 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
25 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
15 January 1999 | Return made up to 26/12/98; full list of members (8 pages) |
16 February 1998 | Full accounts made up to 31 August 1997 (13 pages) |
11 January 1998 | Return made up to 26/12/97; no change of members (7 pages) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
18 June 1997 | Statement auditors resignation (1 page) |
18 June 1997 | Auditor's resignation (1 page) |
17 January 1997 | Return made up to 26/12/96; no change of members (7 pages) |
9 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
26 April 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 26/12/95; full list of members (7 pages) |
3 July 1995 | Amended accounts made up to 31 August 1994 (11 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |