Southampton
Hampshire
SO18 6AA
Secretary Name | Charlene Michelle Lush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sherley Green Bursledon Southampton Hampshire SO31 8FL |
Director Name | Michael Frederick Charles Hampson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1993) |
Role | Electrician |
Correspondence Address | 258 Elson Road Gosport Hampshire PO12 4AD |
Director Name | Brian Saunders |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 1994) |
Role | Electrician |
Correspondence Address | 3 Apollo Road Chandlers Ford Eastleigh Hampshire SO53 2BX |
Director Name | Elvinia Dorothea West |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 May 1999) |
Role | Secretary |
Correspondence Address | 86 Botley Road Swanwick Southampton Hampshire SO31 1BA |
Director Name | Geoffrey Frank Alec West |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 April 2004) |
Role | Electrician |
Correspondence Address | 86 Botley Road Park Gate Southampton Hampshire SO31 1BA |
Secretary Name | Elvinia Dorothea West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | 86 Botley Road Swanwick Southampton Hampshire SO31 1BA |
Secretary Name | Geoffrey Frank Alec West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2005) |
Role | Company Director |
Correspondence Address | 86 Botley Road Park Gate Southampton Hampshire SO31 1BA |
Secretary Name | Loretta Anne Garrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 January 2011) |
Role | Registered Nurse |
Correspondence Address | 5 Almatade Road Southampton Hampshire SO18 6AA |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£259,872 |
Cash | £4,639 |
Current Liabilities | £340,522 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2017 | INSOLVENCY:annual report for period up to 31/03/2017 (8 pages) |
---|---|
7 June 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 31/03/2016 (10 pages) |
29 March 2016 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages) |
8 June 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 31/03/2015 (7 pages) |
10 April 2014 | Registered office address changed from Unit 8 Park Gate Business Centre Chandlers Way Park Gate Southampton Hampshire SO31 1FQ on 10 April 2014 (2 pages) |
9 April 2014 | Appointment of a liquidator (1 page) |
18 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 August 2013 | Order of court to wind up (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
31 January 2011 | Termination of appointment of Loretta Garrahan as a secretary (2 pages) |
22 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 January 2009 | Return made up to 25/09/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 March 2008 | Secretary appointed charlene lush (2 pages) |
1 November 2007 | Return made up to 25/09/07; no change of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (1 page) |
28 January 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2004 | Return made up to 25/09/04; full list of members
|
19 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 November 2000 | Return made up to 25/09/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
30 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
25 June 1999 | New director appointed (2 pages) |
6 October 1998 | Return made up to 25/09/98; no change of members
|
16 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 November 1997 | Return made up to 25/09/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 November 1996 | Return made up to 25/09/96; full list of members
|
14 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 November 1995 | Return made up to 25/09/95; change of members
|
14 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
29 September 1987 | Return made up to 22/06/87; full list of members (4 pages) |
2 October 1984 | Incorporation (17 pages) |