Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(16 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(16 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 21 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 February 2006) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr John Michael Brannon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ben Douran Hunstanton Road Dersingham Kings Lynn Norfolk PE31 6QF |
Director Name | Mr Deon Adrian Edward Melck |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1993) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Springlands Crazies Hill Wargrave Berkshire RG10 8LT |
Director Name | Mr John Kelly |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1991(5 years, 6 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 29 April 1991) |
Role | Legal Counsel |
Correspondence Address | 2010 Beechwood Avenue Wilmette Illinois 60091 Foreign |
Director Name | John Mark Costigan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2000) |
Role | Business Executive |
Correspondence Address | 671 Newcastle Drive Lake Forest Illinois 60045 Foreign |
Secretary Name | James Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Midmar 12a Nascot Wood Road Watford WD1 3SA |
Director Name | Lewis John Fletcher |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 1994(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2000) |
Role | Business Executive |
Correspondence Address | 600 Portwine Road Riverwoods Illinois 60015 |
Secretary Name | Douglas Yule Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 13 Rue Leon Cladel 92310 Sevres France |
Secretary Name | Colin Arthur Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Station Road Roydon Kings Lynn Norfolk PE32 1AW |
Secretary Name | Michael Anthony Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 February 2000) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 71 Heol Briwnant Cardiff South Glamorgan CF14 6QH Wales |
Secretary Name | George Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2003) |
Role | Certified Accountant |
Correspondence Address | 46 Oakleigh Park South London N20 9JN |
Director Name | Ian Forsyth Garner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 32 The Avenue Welwyn Hertfordshire AL6 0PP |
Director Name | Peter Horton Lythell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 7 Rue Gabriel Faure 78590 Noisy Le Roi France |
Director Name | Allan Cameron Sutherland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 13722 Logan Drive Orland Park Illinois Il60462 United States |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
22 December 2004 | Full accounts made up to 30 November 2004 (10 pages) |
27 October 2004 | Return made up to 25/10/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (11 pages) |
27 April 2004 | Form 122 cancel 50906048 x £1 sh (2 pages) |
2 April 2004 | Resolutions
|
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 51 the bourne southgate london N14 6RT (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 August 2002 | Auditor's resignation (1 page) |
22 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
13 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
30 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
11 December 2000 | Return made up to 06/12/00; full list of members
|
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
2 June 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
5 March 2000 | Return made up to 06/12/99; full list of members (7 pages) |
3 March 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Full group accounts made up to 31 December 1997 (23 pages) |
4 January 1999 | Return made up to 06/12/98; full list of members
|
16 November 1998 | Ad 16/10/98--------- £ si 48300000@1=48300000 £ ic 2606050/50906050 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | £ nc 3000000/60000000 14/10/98 (1 page) |
1 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
26 January 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
9 January 1998 | Return made up to 06/12/97; no change of members
|
24 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 February 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
23 December 1996 | Return made up to 06/12/96; full list of members
|
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
11 August 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
9 February 1996 | Full group accounts made up to 31 December 1994 (25 pages) |
2 February 1996 | Return made up to 06/12/95; no change of members (4 pages) |
24 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
16 January 1994 | Return made up to 06/12/93; full list of members (5 pages) |
8 January 1991 | Return made up to 06/12/90; full list of members (4 pages) |
15 May 1990 | Return made up to 28/12/89; full list of members (5 pages) |
4 February 1989 | Return made up to 28/12/88; full list of members (5 pages) |
5 January 1988 | Accounts made up to 31 December 1986 (16 pages) |
30 July 1986 | Articles of association (23 pages) |