Cove
Farnborough
Hampshire
GU14 9EE
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(6 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(8 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 May 2007) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | 27 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(17 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Links Road Ashstead Surrey KT21 2HJ |
Director Name | Mr Christopher John Lloyd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1992) |
Role | Naval Architect |
Correspondence Address | 12 Brandling Court Jesmond Road Newcastle Upon Tyne Tyne & Wear NE2 1TN |
Director Name | Mr Peter Alexander Milne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 1994) |
Role | Marine Engineer |
Correspondence Address | 14 Woodland Close Earsdon Village Whitley Bay Tyne & Wear NE25 9LL |
Secretary Name | Mr William Peter Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 10 Northolt Avenue Cramlington Northumberland NE23 1RJ |
Director Name | Mr Christopher James Millman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years after company formation) |
Appointment Duration | 3 months (resigned 07 April 1992) |
Role | Naval Architect |
Correspondence Address | 60 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NX |
Director Name | Mr William Peter Gilroy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 August 1994) |
Role | Financial Director |
Correspondence Address | 10 Northolt Avenue Cramlington Northumberland NE23 1RJ |
Director Name | John Logan Hannah |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Squirrels Glade Wellington Plantation Truro Cornwall TR3 6QP |
Registered Address | Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£152,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2006 | Application for striking-off (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx, TW11 8LZ (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | New director appointed (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 May 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
18 May 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 January 1997 | Resolutions
|
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
16 October 1996 | Auditor's resignation (2 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
9 March 1994 | Full accounts made up to 3 October 1993 (16 pages) |
26 July 1991 | Full accounts made up to 30 September 1990 (17 pages) |
25 October 1990 | Ad 21/09/90--------- £ si 57900@1=57900 £ ic 629002/686902 (2 pages) |