Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary Name | Jackie Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 8 Walmer Gardens London W13 9TS |
Director Name | Peter James Boizot |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 October 2002) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lowndes Square London SW1X 9HA |
Director Name | Ronald David James Simson |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | The Coach House 20a Park Road Teddington Middlesex TW11 0AQ |
Secretary Name | Peter James Boizot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lowndes Square London SW1X 9HA |
Director Name | Mr Ian Eldridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serrayle Lodge Dillywood Lane Higham Kent ME3 7NT |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Registered Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | Director resigned (1 page) |
4 September 2003 | Application for striking-off (1 page) |
22 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
6 March 2003 | Return made up to 29/01/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
25 October 2002 | Director resigned (1 page) |
28 August 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 February 2002 | Director resigned (1 page) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
5 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
16 February 1998 | Return made up to 29/01/98; no change of members (6 pages) |
19 December 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
13 June 1997 | Director's particulars changed (1 page) |
24 February 1997 | Return made up to 29/01/97; full list of members (8 pages) |
6 January 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
23 April 1996 | Return made up to 29/01/96; no change of members (6 pages) |
9 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
2 April 1987 | Incorporation (21 pages) |