Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary Name | Jackie Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(15 years after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 8 Walmer Gardens London W13 9TS |
Director Name | Hugh Godfrey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | Mentmore Towers Mentmore Leighton Buzzard Bedfordshire LU7 0QH |
Director Name | Mr Hamid Mardrabeh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 8 Monks Road Banstead Surrey SM7 2EP |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Secretary Name | John James Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 5 Poynters Cottages Richmond Surrey TW10 7HQ |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Registered Address | 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£75,326 |
Current Liabilities | £75,571 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Director resigned (1 page) |
4 September 2003 | Application for striking-off (1 page) |
22 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 September 2002 | Director's particulars changed (1 page) |
17 April 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Return made up to 14/03/02; full list of members (5 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
11 April 2001 | Return made up to 14/03/01; full list of members (5 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london middlesex W10 5BN (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
20 February 2001 | Return made up to 14/03/00; full list of members (5 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 April 1999 | Return made up to 14/03/99; full list of members (7 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
17 April 1998 | Return made up to 14/03/98; no change of members (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
21 March 1997 | Return made up to 14/03/97; no change of members (5 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
15 April 1996 | Return made up to 14/03/96; full list of members
|
11 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
6 April 1995 | Return made up to 14/03/95; no change of members (6 pages) |
2 March 1993 | Resolutions
|
2 March 1989 | Resolutions
|