Picket Hill
Ringwood
Hampshire
BH24 3HH
Director Name | Mr Anthony Woodliffe Chappell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 August 1997) |
Role | Yacht Executive And Brown - Company Director |
Correspondence Address | Tarquin House Picket Hill Ringwood Hampshire BH24 3HH |
Director Name | Terrence Joseph Kirk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 August 1997) |
Role | Advertising Executive Company Director |
Correspondence Address | 27 Harebeating Crescent Hailsham East Sussex BN27 1JH |
Director Name | Mr Michael John Lucas |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 August 1997) |
Role | Chartered Engineer & Company Director |
Correspondence Address | 8 Struan Gardens Ashley Heath Ringwood Hampshire BH24 2EQ |
Secretary Name | Mr Traford Willoughby Count |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 August 1997) |
Role | Company Director |
Correspondence Address | Hunnmsley Mill Lane Bunley Hampshire BH24 4HP |
Registered Address | 151 Putney High Street Putney London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 July 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1996 | Receiver ceasing to act (1 page) |
18 January 1996 | Receiver's abstract of receipts and payments (2 pages) |
24 February 1993 | Administrative Receiver's report (4 pages) |
1 December 1992 | Appointment of receiver/manager (1 page) |
9 July 1992 | Full accounts made up to 31 July 1990 (13 pages) |
10 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 November 1988 | Company name changed\certificate issued on 08/11/88 (3 pages) |
18 October 1988 | New director appointed (2 pages) |
14 September 1988 | Incorporation (9 pages) |