Hayling Island
Hampshire
PO11 0DW
Director Name | Mr Leonard Robinson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 44 Bacon Lane Hayling Island Hampshire PO11 0DW |
Secretary Name | Mrs Claribel Mary Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Correspondence Address | 44 Bacon Lane Hayling Island Hampshire PO11 0DW |
Director Name | Mr John Tuffen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Red Lion Cottage 36 Halstead Road Braintree Essex CM7 5PE |
Secretary Name | Jennifer Margaret Tuffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Red Lion Cottage 36 Halstead Road High Garrett Braintree Essex CM7 5PE |
Director Name | Jennifer Margaret Tuffen |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | Red Lion Cottage 36 Halstead Road High Garrett Braintree Essex CM7 5PE |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,820 |
Cash | £451 |
Current Liabilities | £579,260 |
Latest Accounts | 31 December 1996 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 August 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
4 August 1998 | Appointment of a voluntary liquidator (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Statement of affairs (9 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: signal house 35 woolmer way bordon hampshire GU35 9QE (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: hawk house mustang road earls colne industrial park earls colne colchester essex CO6 2NS (1 page) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 61 station road sudbury suffolk CO10 6SP (1 page) |
10 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
21 March 1995 | New director appointed (2 pages) |