Radnor Road
Peaslake
Surrey
GU5 9BS
Secretary Name | Mr Ian Peter Steer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrigafoyle House Chipperfield Road Bovington Hertfordshire HP3 0JR |
Director Name | Thomas Piggot Husband |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | Woodpeckers 49 Belmore Lane Lymington Hampshire SO41 3NR |
Secretary Name | Ian Robert Husband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 1999) |
Role | Company Director |
Correspondence Address | Filkins Snooks Lane Portmore Lymington Hampshire SO41 5RF |
Director Name | Ian Robert Husband |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Filkins Snooks Lane Portmore Lymington Hampshire SO41 5RF |
Director Name | Mr Maurice Richard Husband |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 14 Kings Road Lymington Hampshire SO41 9GS |
Director Name | Timothy James Husband |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1998) |
Role | Company Director |
Correspondence Address | 4 Foxglade Foxhayes Lane Blackfield Southampton Hampshire SO45 1SE |
Director Name | Alan Dudley Banks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | Yuills Limited Bride House 18/20 Bride Lane London EC4Y 8DX |
Director Name | Mr Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Brian George Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 120 Castlewood Drive Eltham London SE9 1NG |
Secretary Name | Anthony Richard John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 65 Cottenham Park Road West Wimbledon London SW20 0DR |
Secretary Name | Mr Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colston Bassett Hall Colston Bassett Nottingham NG12 3FB |
Director Name | Mr James Nigel Burns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 26 Badbury Swindon Wiltshire SN4 0EU |
Registered Address | 104 Park Street London W1K 6NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,696 |
Current Liabilities | £1,696 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2005 | Application for striking-off (1 page) |
16 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
16 September 2004 | Location of register of members (1 page) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
15 January 2004 | New director appointed (5 pages) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
19 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
23 January 2003 | Director resigned (1 page) |
30 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 September 2002 | New director appointed (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 August 2002 | Resolutions
|
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: bride house 18-20 bride lane london EC4Y 8JT (1 page) |
18 July 2002 | Secretary resigned (1 page) |
6 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
31 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
1 September 1999 | Return made up to 14/08/99; no change of members
|
16 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: bride house 18-20 bride lane london EC4Y 8DX (1 page) |
29 April 1999 | New director appointed (3 pages) |
26 April 1999 | Director resigned (1 page) |
4 September 1998 | Return made up to 14/08/98; full list of members
|
26 August 1998 | New director appointed (4 pages) |
26 August 1998 | Resolutions
|
24 August 1998 | Auditor's resignation (4 pages) |
24 August 1998 | New director appointed (4 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: cracknore hard marchwood southampton hants SO4 4ZD (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Declaration of assistance for shares acquisition (5 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1998 | Particulars of mortgage/charge (6 pages) |
3 July 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
19 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
12 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director's particulars changed (1 page) |
5 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
17 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
16 January 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
25 October 1995 | Return made up to 14/08/95; change of members (6 pages) |
1 August 1988 | Nc inc already adjusted (1 page) |
7 April 1987 | Incorporation (13 pages) |