Horndean
Hampshire
PO8 0HH
Director Name | Mr Frank Philip Lund |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Willow Cottage Twynhams Hill Shirrell Heath Southampton Hampshire SO32 2JL |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Director Name | Dr Trevor Howard Brearley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 1994) |
Role | Biophysicist |
Correspondence Address | 126 Hunter House Road Sheffield South Yorkshire S11 8TY |
Director Name | Mr Barry Brinsmead |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | The Old House The Square Hamble Southampton Hampshire SO3 5LS |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,696 |
Cash | £30 |
Current Liabilities | £248,908 |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
30 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Death of a liquidator (1 page) |
24 November 1998 | Liquidators statement of receipts and payments (6 pages) |
13 July 1998 | O/C re. Appt. Of additional liq. (3 pages) |
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page) |
12 November 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
31 October 1997 | Appointment of a voluntary liquidator (2 pages) |
31 October 1997 | Statement of affairs (7 pages) |
31 October 1997 | Resolutions
|
23 September 1997 | Registered office changed on 23/09/97 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
30 January 1997 | Return made up to 01/02/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
23 January 1996 | Return made up to 01/02/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |