Hursley
Winchester
Hampshire
SO21 2JS
Director Name | Mr Robert Kenneth Vipond Dolbear |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Crossfield Close East Wellow Romsey Hampshire SO51 6EU |
Secretary Name | Mr Robert Kenneth Vipond Dolbear |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Crossfield Close East Wellow Romsey Hampshire SO51 6EU |
Director Name | Chief Executive Officer Eljer Industries Inc Scott G Arbuckle |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 1997) |
Role | Chief Executive Officer-Eljer Industries Inc |
Correspondence Address | 17301 Club Hill Drive Dallas Texas 75248 Foreign |
Director Name | John Michael Botton |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 1994) |
Role | Managing Director |
Correspondence Address | 140 Sandy Lane Cheam Sutton Surrey SM2 7ES |
Director Name | James Gerard Monahan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Finance Director |
Correspondence Address | 51 Ormond Crescent Hampton Middlesex TW12 2TJ |
Secretary Name | James Gerard Monahan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 51 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Edward Winfield Fordyce |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1994(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 February 1995) |
Role | Vice President General Counsel |
Correspondence Address | 420 Red River Trail 1067 Irving Texas 75063 |
Director Name | Henry William Lehnerer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1994(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1995) |
Role | Vice President Finance Officer |
Correspondence Address | 1309 Shamrock Lane Piano Texas Colin County 75093 Foreign |
Director Name | George Michael Morrell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | 85 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AL |
Director Name | Brooks Frederick Sherman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1994(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2000) |
Role | Chief Executive Officer |
Correspondence Address | 2301 Pebble Vale 1514 Plano Texas 75075 |
Director Name | George Wilmot Hanthorn |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 2000) |
Role | Attorney |
Correspondence Address | 5025 Trail Lake Dr. Plano Texas 75093 Usa Foreign |
Director Name | Frank Sheeder |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | 17250 Knoll Trail 508 Dallas Tx Usa 75248 |
Director Name | Mrs Mara Thorne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2000) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 11 Merrylands Road Bookham Leatherhead Surrey KT23 3HP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000 |
Gross Profit | -£12,000 |
Net Worth | £8,275,000 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 September 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | C/O:- replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
28 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
22 April 2004 | Statement of affairs (6 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: pottington industrial estate barnstaple devon EX31 1LZ (1 page) |
30 September 2003 | Administrative Receiver's report (20 pages) |
23 June 2003 | Appointment of receiver/manager (2 pages) |
24 January 2003 | Return made up to 03/12/02; full list of members
|
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
28 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
30 October 2001 | Group of companies' accounts made up to 30 September 2000 (20 pages) |
7 June 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
22 March 2001 | Location of register of members (1 page) |
19 March 2001 | Return made up to 03/12/00; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: pottinton industrial estate barnstaple devon EX31 1LZ (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
6 December 2000 | Particulars of mortgage/charge (19 pages) |
6 December 2000 | Particulars of mortgage/charge (25 pages) |
5 December 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 December 2000 | Memorandum and Articles of Association (15 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
27 November 2000 | Ad 17/11/00--------- £ si 8818828@1=8818828 £ ic 8456494/17275322 (2 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
31 October 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
27 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
10 July 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
9 February 2000 | Return made up to 03/12/99; full list of members
|
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: bassett house high street banstead surrey SM7 2LP (1 page) |
24 May 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
14 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
8 December 1998 | Return made up to 03/12/98; no change of members
|
25 August 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
31 December 1997 | Return made up to 16/12/97; full list of members (8 pages) |
4 December 1997 | Auditor's resignation (1 page) |
8 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
28 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 16/12/96; no change of members
|
15 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 August 1995 | Director resigned (2 pages) |
4 August 1995 | New director appointed (2 pages) |
30 April 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
25 January 1993 | Resolutions
|
21 March 1989 | Company name changed eighty first shelf investment co mpany LIMITED\certificate issued on 22/03/89 (2 pages) |