Wood Green Near Fordingbridge
Salisbury
SP6 2QU
Director Name | Mr David Robert Hopkins |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 April 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Tannery Court Bournemouth Road Charlton Marshall Dorset DT11 9NF |
Secretary Name | Mr David Robert Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 April 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Tannery Court Bournemouth Road Charlton Marshall Dorset DT11 9NF |
Director Name | Mr Paul Batson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Manager |
Correspondence Address | 15 South Hill Alderholt Fordingbridge Hampshire SP6 3AS |
Director Name | Mr Michael Mark Manley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Manager |
Correspondence Address | 39 Hillside Park Westbury Wiltshire BA13 3QU |
Director Name | Trevor Alexander Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 67b Blomfield Road London W9 2PA |
Secretary Name | Mr Barry Kyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 57 Woodlinken Drive Verwood Dorset BH31 6BN |
Secretary Name | Darren Anthony Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 4 The Laurels West Street Bere Regis Wareham Dorset BH20 7HZ |
Secretary Name | Mr Paul Jeffrey Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Clarendon Road Broadstone Dorset BH18 9HT |
Director Name | John Richard Lyddy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1999) |
Role | Manager |
Correspondence Address | 12 Apple Tree Road Alderholt Fordingbridge Hampshire SP6 3EW |
Secretary Name | Mr Paul Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 15 South Hill Alderholt Fordingbridge Hampshire SP6 3AS |
Director Name | Mr David John Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | David John Kelly |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 26 November 1999) |
Role | Director And General Manager |
Correspondence Address | 25 Burley Hill Kiln Lane Harlow Essex CM17 9QQ |
Secretary Name | Mr Geoffrey Howard Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 125 Hill Lane Southampton Hampshire SO15 5AF |
Director Name | Mr David John Weston |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2003) |
Role | General Manager And Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Links Drive Christchurch Dorset BH23 2RE |
Director Name | Mr John Thomas Stead |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooks Rise Andover Hampshire SP10 3UZ |
Secretary Name | Mr John Thomas Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brooks Rise Andover Hampshire SP10 3UZ |
Director Name | Mr Shaun Robinson Egan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Thatch High Street Wanborough SN4 0AE |
Director Name | Mark Poole |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 10 Rosebery Terrace Bristol Avon BS8 1DP |
Secretary Name | Mark Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 10 Rosebery Terrace Bristol Avon BS8 1DP |
Director Name | Gregory Edward Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2004) |
Role | Consultant |
Correspondence Address | Redwood House School Road Romsey Hampshire SO51 7NX |
Director Name | Mr Anthony Raymond Brown |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 67 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Secretary Name | Mr Anthony Raymond Brown |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2001(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 67 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,170,000 |
Gross Profit | £7,587,000 |
Net Worth | £1,404,000 |
Cash | £2,000 |
Current Liabilities | £7,491,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | Receiver ceasing to act (1 page) |
3 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2006 | Form 3.2 - statement of affairs (15 pages) |
12 April 2006 | Administrative Receiver's report (10 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 573 wallisdown road poole dorset BH12 5BA (1 page) |
26 January 2006 | Appointment of receiver/manager (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (4 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (10 pages) |
14 January 2005 | Director resigned (1 page) |
9 February 2004 | Return made up to 24/01/04; full list of members (11 pages) |
5 January 2004 | Full accounts made up to 30 June 2003 (21 pages) |
12 June 2003 | Director resigned (1 page) |
17 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members
|
24 February 2003 | Secretary resigned;director resigned (1 page) |
5 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
22 February 2002 | Return made up to 24/01/02; full list of members
|
5 October 2001 | Location of register of members (1 page) |
5 October 2001 | Location of debenture register (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
1 August 2001 | Particulars of mortgage/charge (7 pages) |
1 August 2001 | Particulars of mortgage/charge (11 pages) |
31 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
31 July 2001 | Resolutions
|
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2001 | Director resigned (1 page) |
21 May 2001 | £ sr 35050@1 30/09/00 (1 page) |
29 January 2001 | Return made up to 24/01/01; full list of members (9 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
13 September 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
16 June 2000 | £ ic 415450/380400 03/05/00 £ sr 35050@1=35050 (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 March 2000 | £ sr 35050@1 02/11/99 (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 24/01/00; full list of members
|
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | £ sr 35050@1 31/12/98 (1 page) |
27 September 1999 | £ ic 450500/415450 30/04/99 £ sr 35050@1=35050 (1 page) |
14 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Return made up to 24/01/99; no change of members (8 pages) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
30 July 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (20 pages) |
26 March 1997 | Return made up to 24/01/97; full list of members (6 pages) |
23 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
9 May 1996 | New director appointed (3 pages) |
9 May 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Return made up to 24/01/96; full list of members
|
22 March 1996 | Resolutions
|
22 March 1996 | Memorandum and Articles of Association (42 pages) |
4 October 1995 | Full accounts made up to 31 March 1995 (25 pages) |
25 September 1995 | Particulars of mortgage/charge (8 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Particulars of mortgage/charge (12 pages) |
20 February 1991 | Full accounts made up to 31 March 1990 (16 pages) |
19 May 1989 | Memorandum and Articles of Association (33 pages) |
7 March 1989 | Memorandum and Articles of Association (7 pages) |
24 January 1989 | Incorporation (9 pages) |