Church Crookham
Fleet
Hampshire
GU13 0EB
Secretary Name | Julie Lorraine Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Spencer Close Church Crookham Fleet Hampshire GU52 6EG |
Director Name | Josephine Margaret Phillips |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Finance Manager |
Correspondence Address | 41 Southwood Road Cove Farnborough Hampshire GU14 0JH |
Director Name | Mr John Reginald Whittaker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 June 2000) |
Role | Draughtsman-Engineer |
Country of Residence | England |
Correspondence Address | 79 Northfield Road Church Crookham Fleet Hampshire GU13 0EB |
Secretary Name | Josephine Margaret Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 41 Southwood Road Cove Farnborough Hampshire GU14 0JH |
Secretary Name | Robert George West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 19 Rye Close Cove Farnborough Hampshire GU14 9LU |
Secretary Name | Julie Lorraine Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 2000) |
Role | Personnel Manager |
Correspondence Address | 12 Highland Drive Fleet Hampshire GU13 8TH |
Director Name | Julie Lorraine Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2002) |
Role | Secretary |
Correspondence Address | 12 Highland Drive Fleet Hampshire GU13 8TH |
Secretary Name | Mr John Reginald Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Northfield Road Church Crookham Fleet Hampshire GU13 0EB |
Registered Address | 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,318 |
Cash | £802 |
Current Liabilities | £42,655 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2005 | Dissolved (1 page) |
---|---|
4 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: unit D1 spithead business centre, newport road sandown isle of wight PO36 9PH (1 page) |
3 December 2002 | Statement of affairs (7 pages) |
3 December 2002 | Appointment of a voluntary liquidator (2 pages) |
3 December 2002 | Resolutions
|
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
28 August 2001 | Return made up to 02/08/01; full list of members
|
25 August 2001 | Particulars of mortgage/charge (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 October 2000 | Return made up to 02/08/00; full list of members (6 pages) |
22 September 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 3 eelmoor road farnborough hampshire GU14 7QN (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Memorandum and Articles of Association (9 pages) |
3 July 2000 | Director resigned (1 page) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 02/08/99; no change of members
|
25 May 1999 | Registered office changed on 25/05/99 from: 50 west street farnham surrey GU9 7DX (1 page) |
7 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
13 January 1998 | Return made up to 02/08/97; full list of members (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
29 August 1996 | Return made up to 02/08/96; no change of members (5 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
14 September 1995 | Return made up to 02/08/95; no change of members (10 pages) |
21 September 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
9 September 1994 | Return made up to 02/08/94; full list of members (7 pages) |
20 August 1993 | Resolutions
|
20 August 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
20 August 1993 | Return made up to 02/08/93; no change of members (4 pages) |
25 September 1992 | Full accounts made up to 31 March 1992 (1 page) |
23 September 1992 | Return made up to 02/08/92; no change of members (5 pages) |
26 May 1992 | New secretary appointed (2 pages) |
16 April 1992 | Full accounts made up to 31 March 1991 (1 page) |
7 April 1992 | Ad 20/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1991 | Registered office changed on 23/12/91 from: 50 south street farnham surrey GU9 7RN (1 page) |
22 August 1991 | Return made up to 02/08/91; full list of members (13 pages) |
19 November 1990 | Return made up to 08/08/90; full list of members (7 pages) |
19 November 1990 | Full accounts made up to 31 March 1990 (1 page) |
23 August 1989 | Return made up to 02/08/89; full list of members (4 pages) |
1 June 1988 | Registered office changed on 01/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 May 1988 | Incorporation (13 pages) |