Sandown
Isle Of Wight
PO36 9DA
Director Name | Stanley Robert Gale |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 48 St Ternans Road Newtonhill Stonehaven Kincardineshire AB3 2PF Scotland |
Director Name | Douglas Tarrant Wilson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | Blue Cap Farm Shipston On Stour Warwicks CV36 4HX |
Director Name | John Maitland Thompson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Chartered Electrical Engineer |
Correspondence Address | 168 Barnett Wood Lane Ashtead Surrey KT21 2LW |
Director Name | Richard Anthony Bligh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whincroft Hazel Grove Hindhead Surrey GU26 6BJ |
Secretary Name | Douglas Tarrant Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1999(10 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | The Coach House Wimpstone Stratford Upon Avon Warwickshire CV37 8NS |
Secretary Name | Philip Roden Woodford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 30a Kings Road Fleet Hampshire GU13 9AQ |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£551,600 |
Cash | £280 |
Current Liabilities | £849,111 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Completion of winding up (1 page) |
4 December 2006 | Notice of discharge of Administration Order (4 pages) |
3 November 2006 | Order of court to wind up (2 pages) |
1 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 April 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
16 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
13 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
29 April 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: c/0 begbies traynor 6 raymond building london WC1R 5BP (1 page) |
15 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 November 1999 | Administrator's abstract of receipts and payments (3 pages) |
12 August 1999 | New secretary appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
27 June 1999 | Notice of result of meeting of creditors (6 pages) |
24 March 1999 | Administration Order (5 pages) |
24 March 1999 | Notice of Administration Order (1 page) |
18 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (10 pages) |
21 December 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 December 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 December 1996 | Return made up to 31/10/96; full list of members (12 pages) |
3 December 1996 | Return made up to 31/10/95; full list of members; amend (10 pages) |
3 December 1996 | Ad 20/09/95--------- £ si 150000@1 (2 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Nc inc already adjusted 20/09/95 (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
30 April 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |