Milland
Liphook
Hampshire
GU30 7ND
Secretary Name | Mr Paul Bernard Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fanshawe Street Bengeo Hertford Hertfordshire SG14 3AT |
Director Name | Mr Philip Mark Bunker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 May 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Birchwood Road Kent BR5 1NZ |
Director Name | Barry John Drinkwater |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Forge End Merie Common Oxted Surrey Rh8 Orp |
Director Name | John Michael Gaynor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Gable Cottage 6 Birds Hill Road Oxshott Surrey KT22 0NJ |
Director Name | Russell Martin Perren Richards |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Old Maltings Farm Bures Road Nayland Colchester Essex CO6 4LZ |
Secretary Name | Robin Graham Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Hatch Wood House Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Mr John Carrier |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2001) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Bacon End Great Dunmow Essex CM6 1JP |
Registered Address | Devonshire House 1, Devonshire Street London. W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,990 |
Cash | £20,335 |
Current Liabilities | £42,150 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
29 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members
|
17 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (7 pages) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1997 | Return made up to 28/02/97; no change of members (12 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | Director resigned (1 page) |
16 January 1997 | Particulars of mortgage/charge (4 pages) |
8 January 1997 | Particulars of mortgage/charge (5 pages) |
24 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (12 pages) |
24 January 1996 | Particulars of mortgage/charge (5 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |