East Chisenbury
Pewsey
Wiltshire
SN9 6AQ
Director Name | John Anthony Shelley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | Okerswood House Affpuddle Dorchester Dorset DT2 8QZ |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 1999(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Director Name | Nicholas Danolds Oliver |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | Rosebank House Station Road Verwood Dorset BH31 7PU |
Director Name | David Henry Scott Thorburn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 24 Glenfield Road Bolham London SW12 0HG |
Director Name | Martin Brooke Warwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Flat 10 33 Collingham Road London SW5 0NU |
Secretary Name | Mr Simon Godfrey Peter Martyr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 August 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage East Chisenbury Pewsey Wiltshire SN9 6AQ |
Director Name | Michael John Dukes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | Flat 3 11 Stokewood Road Bournemouth Dorset BH3 7NA |
Director Name | Henry Lawrence Flint |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Martins High Street Porton Salisbury Wiltshire SP4 0LH |
Secretary Name | Lewis Fodor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 76 Crusader Road Bearwood Bournemouth BH11 9TZ |
Secretary Name | Henry Lawrence Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Martins High Street Porton Salisbury Wiltshire SP4 0LH |
Director Name | Andrew James Babbage |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 2 Gleneagles Fairway Drive Christchurch Dorset BH23 1JZ |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,048 |
Net Worth | -£656,322 |
Cash | £5,369 |
Current Liabilities | £1,318,908 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Notice of move from Administration to Dissolution (11 pages) |
2 November 2006 | Administrator's progress report (11 pages) |
25 September 2006 | Notice of extension of period of Administration (1 page) |
28 April 2006 | Administrator's progress report (11 pages) |
25 November 2005 | Statement of administrator's proposal (25 pages) |
4 November 2005 | Statement of affairs (7 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: milford house, 43-55 milford street, salisbury wiltshire SP1 2BP (1 page) |
11 October 2005 | Appointment of an administrator (1 page) |
21 September 2005 | Full accounts made up to 31 March 2004 (16 pages) |
26 July 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 326A high road wembley middlesex HA9 6AZ (1 page) |
13 January 2005 | Resolutions
|
15 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: milford house, 43-55 milford street, salisbury wiltshire SP1 2BP (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
29 November 2003 | Particulars of mortgage/charge (5 pages) |
22 May 2003 | Resolutions
|
7 April 2003 | Company name changed wilsco 293 LIMITED\certificate issued on 07/04/03 (2 pages) |
31 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
25 February 2002 | Location of register of members (1 page) |
21 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: unit 4 netherhampton business centre, netherhampton road salisbury SP2 8PU (1 page) |
14 April 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 April 2000 | Location of register of members (1 page) |
29 November 1999 | Company name changed greys marketing LIMITED\certificate issued on 30/11/99 (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | New secretary appointed (1 page) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: milford house 43-5 milford street salisbury wiltshire SP1 2BP (1 page) |
1 February 1999 | Return made up to 31/12/98; full list of members (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 September 1998 | New director appointed (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: greys house manor road salisbury wiltshire SP1 1LY (1 page) |
23 February 1998 | New secretary appointed (3 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members
|
23 February 1998 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
22 August 1997 | New secretary appointed (3 pages) |
22 August 1997 | Secretary resigned (1 page) |
7 May 1997 | £ nc 100/100000 25/04/97 (1 page) |
14 March 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
12 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
12 December 1995 | Registered office changed on 12/12/95 from: 16 catherine street salisbury wiltshire SP1 2DF (1 page) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
27 January 1993 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |