Southsea
Hampshire
PO4 9HY
Director Name | Andrew Hugh Penfold |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 11 September 2007) |
Role | Engineer |
Correspondence Address | The Spinney 43 More Lane Esher Surrey KT10 8AP |
Director Name | Alistair David Nigel Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Loxwood Road, Alfold Cranleigh Surrey GU6 8ET |
Secretary Name | Alistair David Nigel Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Loxwood Road, Alfold Cranleigh Surrey GU6 8ET |
Director Name | Raymond Daniel Furlong |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 15 Mount Pleasant South Ruislip Middlesex HA4 7HG |
Director Name | Peter John Saunders |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 27 Weylea Avenue Guildford GU4 7YN |
Director Name | Ian Gregory Birch |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(18 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 September 2007) |
Role | Cosultant |
Correspondence Address | Little Pond Cottage Bisterne Close Burley Ringwood Hampshire BH24 4AZ |
Director Name | Michael Mark Andrew Manning |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 10 The Farriers Epsom Surrey KT17 1LR |
Director Name | Peter Richard Osborne |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 April 1992) |
Role | Accountant |
Correspondence Address | 64 Bridge Road Chessington Surrey KT9 2EP |
Secretary Name | Bridget Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1993) |
Role | Secretary |
Correspondence Address | 20 Vincent Road Stoke Dabernon Cobham Surrey KT11 3JB |
Secretary Name | Bridget Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1993) |
Role | Secretary |
Correspondence Address | 20 Vincent Road Stoke Dabernon Cobham Surrey KT11 3JB |
Secretary Name | Alistair David Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(8 years, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 15 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Cottage Loxwood Road, Alfold Cranleigh Surrey GU6 8ET |
Director Name | Michael Denys Eddowes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 155 Fleetwood Close Tadworth Surrey KT20 5PG |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,043,000 |
Gross Profit | £5,693,000 |
Net Worth | £1,560,000 |
Cash | £308,000 |
Current Liabilities | £5,112,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2007 | Receiver ceasing to act (1 page) |
29 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2006 | Receiver ceasing to act (1 page) |
16 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2004 | Receiver's abstract of receipts and payments (2 pages) |
3 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 March 2003 | Statement of Affairs in administrative receivership following report to creditors (74 pages) |
5 March 2003 | Administrative Receiver's report (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: unit C60 barwell business park leatherhead road chessington surrey KT9 2NY (1 page) |
8 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
2 December 2002 | Appointment of receiver/manager (2 pages) |
27 November 2002 | Appointment of receiver/manager (2 pages) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 15/11/01; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
9 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Return made up to 15/11/99; full list of members (10 pages) |
25 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Declaration of assistance for shares acquisition (31 pages) |
14 April 1999 | Particulars of mortgage/charge (7 pages) |
24 February 1999 | Return made up to 15/11/98; full list of members (8 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
17 December 1997 | Return made up to 15/11/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1997 | Return made up to 15/11/96; full list of members (8 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
7 October 1996 | Company name changed intram barwell LIMITED\certificate issued on 07/10/96 (2 pages) |
9 February 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
27 November 1995 | Location of debenture register (2 pages) |
27 November 1995 | Return made up to 15/11/95; full list of members (14 pages) |
27 November 1995 | Location of register of members (1 page) |
9 November 1994 | Particulars of mortgage/charge (7 pages) |
8 November 1994 | Particulars of mortgage/charge (4 pages) |