Wintershill
Southampton
Hampshire
SO32 2AH
Director Name | Mr Laurence Keith Scott |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | Roe Green Martyr Worthy Winchester Hampshire SO21 1AT |
Director Name | Mr Nigel Bruce Wilson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 70 Lanercost Road London SW2 3DN |
Secretary Name | Mr Maxwell Clive Lehrain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coach House Cottage Wintershill Southampton Hampshire SO32 2AH |
Director Name | Mr Robert David Robertson |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | Challens Green Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TG |
Director Name | Mr John Christopher Bennett |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1994) |
Role | Financial Advisor |
Correspondence Address | 77 Manchuria Road London SW11 6AF |
Director Name | Mr David McArthur Holman |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 9 Minster House Arthur Street London EC4R 9AB |
Director Name | Peter John Maitland |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1994) |
Role | Lloyds Managing Agent |
Correspondence Address | 50 Stanford Road London W8 5PZ |
Director Name | Miss Janet Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1994) |
Role | Taxation Director |
Correspondence Address | 17 Hearne Close Sittingbourne Kent ME10 3QB |
Director Name | Stephen Root Wilcox |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | Under Mountain Road South Londonderry Vermont 05155 |
Director Name | Mr Trevor James Tinson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 1994) |
Role | Consultant |
Correspondence Address | Ivy Cottage Hewshott Lane Liphook Hampshire GU30 7SS |
Registered Address | 22 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 | £1,186,686 |
Net Worth | £107,780 |
Current Liabilities | £401,978 |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | Notice of completion of voluntary arrangement (3 pages) |
22 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 1997 (2 pages) |
22 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 1996 (2 pages) |
22 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 1995 (2 pages) |
16 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
16 June 1997 | Administrator's abstract of receipts and payments (2 pages) |
3 October 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
22 July 1996 | Return made up to 14/11/95; full list of members (7 pages) |
9 January 1996 | Notice of discharge of Administration Order (2 pages) |
12 September 1995 | Administrator's abstract of receipts and payments (4 pages) |
12 September 1995 | Administrator's abstract of receipts and payments (6 pages) |
6 January 1995 | Notice of result of meeting of creditors (3 pages) |
6 January 1995 | Administration Order (1 page) |
6 January 1995 | Notice of Administration Order (1 page) |
25 October 1993 | Full group accounts made up to 31 December 1992 (19 pages) |