Branksome Park
Poole
Dorset
BH13 6HE
Director Name | James Gilbey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 June 2000) |
Role | Marketing Executive |
Correspondence Address | 38 Lennox Gardens Kensington London Wc2 |
Director Name | James Gilbey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 02 April 1991) |
Role | Company Director |
Correspondence Address | 38 Lennox Gardens Kensington London Wc2 |
Director Name | Michelle Virginia Rhodes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1993) |
Role | Finance Director |
Correspondence Address | Drum Cottage 161 Middlehill Road Canford Bottom Wimborne Minster Dorset BH21 2HJ |
Secretary Name | Michelle Virginia Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | Drum Cottage 161 Middlehill Road Canford Bottom Wimborne Minster Dorset BH21 2HJ |
Secretary Name | Valerie Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 3 Bridgers Close Rownhams Southampton Hampshire SO16 8DU |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (1 page) |
17 December 1998 | Receiver ceasing to act (1 page) |
18 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
29 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
30 September 1996 | Receiver's abstract of receipts and payments (2 pages) |
19 September 1995 | Receiver's abstract of receipts and payments (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: orevale house victoria road ferndown dorset BH22 9NX (1 page) |
21 December 1994 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
29 November 1994 | Administrative Receiver's report (8 pages) |
21 September 1994 | Appointment of receiver/manager (1 page) |