Eversley
Basingstoke
Hampshire
RG27 0NB
Secretary Name | Amanda Catherine Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Perrys Acre Duke Street Micheldever Winchester Hampshire SO21 3DF |
Director Name | William Forest Ferguson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1994(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 01 August 2008) |
Role | Contract Surveyor |
Correspondence Address | 2 The Moors Tongham Farnham Surrey GU20 1AQ |
Director Name | Mr Simon Waldron Oakley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 01 August 2008) |
Role | Construction Manager |
Correspondence Address | Peartree Cottage Wappenham Road Helmdon Brackley South Northamptonshire NN13 5QA |
Director Name | Mr Roger Bennington |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 1994) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwood Ipswich Road Long Stratton Norfolk NR15 2XJ |
Secretary Name | Jacqueline Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 3 Kingsway Norwich Norfolk NR15 1UA |
Director Name | Roger Anthony Simmons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | Perrys Acre Duke Street, Micheldever Winchester Hampshire SO21 3DF |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,539,110 |
Gross Profit | £153,347 |
Net Worth | £110,128 |
Cash | £1,400 |
Current Liabilities | £253,991 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (8 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 1 & 2 raymond buildings grays inn london WC1R 5BZ (1 page) |
20 May 2004 | Liquidators statement of receipts and payments (7 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
17 November 1998 | Statement of affairs (10 pages) |
27 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
22 December 1997 | Particulars of mortgage/charge (5 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 July 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
11 March 1997 | Return made up to 24/01/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 April 1996 | Return made up to 24/01/96; no change of members (4 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 April 1995 | Full accounts made up to 31 March 1994 (6 pages) |
14 March 1995 | Ad 06/01/95--------- £ si 98@1 (2 pages) |
14 March 1995 | Return made up to 24/01/95; full list of members (10 pages) |