Hayling Island
Hampshire
PO11 9SP
Director Name | Mr Gary Herbert Hunt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Oxenbourne Harvesting Lane East Meon Petersfield Hampshire GU32 1QR |
Director Name | Haider Mohamedally Sithawalla |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 60 Greenmead Avenue Foreign |
Director Name | Martin Yuen |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 13 May 2008) |
Role | Chairman |
Correspondence Address | 20 Cheam Hock Road Foreign |
Secretary Name | Ronald Crabtree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 18 Grays Court Gunwharf Gate Portsmouth Hampshire PO1 2PN |
Director Name | Mr Anthony David Patterson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stoneleigh Court Frimley Camberley Surrey GU16 8XH |
Secretary Name | Mr David John Farr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 17 Wittering Road Hayling Island Hampshire PO11 9SP |
Registered Address | Pannell Kerr Forster New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £906,782 |
Gross Profit | £169,731 |
Net Worth | -£832,798 |
Cash | £119,692 |
Current Liabilities | £1,247,335 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2008 | Statement of rights attached to allotted shares (2 pages) |
21 November 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (7 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
19 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: rake heath london road liss hampshire GU33 7NT (1 page) |
18 June 1997 | Receiver ceasing to act (1 page) |
18 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 November 1996 | Appointment of receiver/manager (1 page) |
20 August 1996 | Statement of affairs (6 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Appointment of a voluntary liquidator (1 page) |
28 September 1995 | Return made up to 15/05/95; no change of members (4 pages) |