Medstead
Alton
Hampshire
GU34 5JE
Director Name | Mr Barry James Patrick Tabor |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford Springs The Hollow Broughton Hampshire SO20 8BB |
Secretary Name | Mr Adrian Brian Colvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2006(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepers Grosvenor Road Medstead Alton Hampshire GU34 5JE |
Director Name | Mr Eric Anthony Slade |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 6 Rock Lane Leighton Buzzard Bedfordshire LU7 7QQ |
Director Name | Peter Campbell Crawford Thomson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 4 Rock Close Linslade Leighton Buzzard Bedfordshire LU7 7YJ |
Secretary Name | Josephine Winifred Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | 4 Rock Close Linslade Leighton Buzzard Bedfordshire LU7 7YJ |
Director Name | Christine Anne Hinchliff |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1999) |
Role | General Manager |
Correspondence Address | 33 Bossard Court Leighton Buzzard Bedfordshire LU7 7DF |
Secretary Name | Graeme Warren Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 2 Aberdeen Court Maida Vale London W9 1AF |
Director Name | Christian Hugonnet |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 3 Rue Des Epinettes St Maurice 94410 France |
Secretary Name | Mr Adrian Brian Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepers Grosvenor Road Medstead Alton Hampshire GU34 5JE |
Secretary Name | Gordon Robert Horry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 21 Mowbray Drive Leighton Buzzard Bedfordshire LU7 7PH |
Director Name | Gordon Robert Horry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 21 Mowbray Drive Leighton Buzzard Bedfordshire LU7 7PH |
Director Name | Howard James Norman-Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | Cherry Orchard Farm Cottage Stockgrove Heath And Reach Bedfordshire LU7 0BB |
Secretary Name | Lawrence Alexander Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Hill House Halford Warwickshire CV36 5DQ |
Director Name | Michael Andrew Charlesworth |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2006) |
Role | Accountant |
Correspondence Address | 18 Phoebes Orchard Stoke Hammond MK17 9LW |
Secretary Name | Michael Andrew Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2006) |
Role | Accountant |
Correspondence Address | 18 Phoebes Orchard Stoke Hammond MK17 9LW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £365,159 |
Cash | £95,009 |
Current Liabilities | £300,042 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2012 | Final Gazette dissolved following liquidation (1 page) |
5 January 2012 | Final Gazette dissolved following liquidation (1 page) |
5 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
31 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
31 December 2010 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
15 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
15 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
21 July 2009 | Administrator's progress report to 16 June 2009 (22 pages) |
21 July 2009 | Administrator's progress report to 16 June 2009 (22 pages) |
13 May 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
13 May 2009 | Statement of affairs with form 2.15B/2.14B (9 pages) |
13 January 2009 | Statement of administrator's proposal (29 pages) |
13 January 2009 | Statement of administrator's proposal (29 pages) |
27 December 2008 | Appointment of an administrator (1 page) |
27 December 2008 | Appointment of an administrator (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 20 brunswick place southampton SO15 2AQ (2 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 20 brunswick place southampton SO15 2AQ (2 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit S1 cherrycourt way leighton buzzard bedfordshire LU7 4UH (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit S1 cherrycourt way leighton buzzard bedfordshire LU7 4UH (1 page) |
1 July 2008 | Director's Change of Particulars / barry tabor / 15/06/2008 / HouseName/Number was: , now: -; Occupation was: sales director, now: director (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / barry tabor / 15/06/2008 (1 page) |
1 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 May 2008 | Auditor's resignation (1 page) |
19 May 2008 | Auditor's resignation (1 page) |
20 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
30 June 2007 | Particulars of mortgage/charge (6 pages) |
30 June 2007 | Particulars of mortgage/charge (6 pages) |
9 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
21 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
21 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: unit L6 cherry court way leighton buzzard LU7 4UH (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: unit L6 cherry court way leighton buzzard LU7 4UH (1 page) |
22 August 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
22 August 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
5 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
5 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 May 2004 | Return made up to 15/06/03; full list of members
|
20 May 2004 | Return made up to 15/06/03; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 August 2003 | Secretary resigned;director resigned (1 page) |
16 August 2003 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
25 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
5 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members
|
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
8 September 1999 | Auditor's resignation (1 page) |
8 September 1999 | Auditor's resignation (1 page) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Resolutions
|
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
31 August 1999 | New director appointed (3 pages) |
31 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
6 August 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 15/06/98; no change of members
|
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
22 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
18 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
29 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
4 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1991 | Particulars of mortgage/charge (3 pages) |
16 October 1991 | Particulars of mortgage/charge (3 pages) |
20 June 1990 | Resolutions
|
10 June 1988 | Resolutions
|
10 June 1988 | £ nc 100/50000 (2 pages) |
10 June 1988 | Resolutions
|
10 June 1988 | £ nc 100/50000 (2 pages) |
25 March 1987 | Particulars of mortgage/charge (3 pages) |
25 March 1987 | Particulars of mortgage/charge (3 pages) |
27 January 1987 | Particulars of mortgage/charge (3 pages) |
27 January 1987 | Particulars of mortgage/charge (3 pages) |
6 October 1986 | Company name changed artiso LIMITED\certificate issued on 06/10/86 (2 pages) |
6 October 1986 | Company name changed artiso LIMITED\certificate issued on 06/10/86 (2 pages) |
27 September 1985 | Memorandum and Articles of Association (14 pages) |
27 September 1985 | Memorandum and Articles of Association (14 pages) |