Hook
Basingstoke
Hampshire
RG27 9EQ
Director Name | Danny Oakley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Engineer |
Correspondence Address | 18 Oaktree Drive Hook Hampshire RG27 9RN |
Secretary Name | Mr Roger Charles Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | Kelmscot London Road Hook Basingstoke Hampshire RG27 9EQ |
Director Name | Michael Guy Roberts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inverness The Friary Old Windsor Windsor Berkshire SL4 2NS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £777,624 |
Gross Profit | £272,630 |
Net Worth | -£108,979 |
Cash | £2,835 |
Current Liabilities | £379,411 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2001 | Liquidators statement of receipts and payments (6 pages) |
11 January 2000 | Appointment of a voluntary liquidator (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Statement of affairs (10 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: unit 3 telford point telford road basingstoke hampshire RG21 6XZ (1 page) |
13 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: unit c & d stephenson road houndmills basingstoke hampshire RG21 2XR (1 page) |
19 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
1 September 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 March 1998 | Full accounts made up to 30 June 1996 (13 pages) |
23 December 1997 | Return made up to 30/09/97; full list of members (8 pages) |
28 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Director resigned (1 page) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |