Pless Road
Milford On Sea
Hampshire
So41
Director Name | Mr Kevin Lendon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 23 years, 4 months (closed 18 November 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hornbeam Gardens West End Southampton Hampshire SO30 3RD |
Secretary Name | Mr Alan Douglas Deves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 November 2014) |
Role | Accountant |
Correspondence Address | May Cottage Blandford Hill Winterborne Whitechurch Blandford Forum Dorset DT11 0AE |
Director Name | Mr Alan Douglas Deves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1996(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 18 November 2014) |
Role | Accountant |
Correspondence Address | May Cottage Blandford Hill Winterborne Whitechurch Blandford Forum Dorset DT11 0AE |
Director Name | Richard Hugh White |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 14 July 1999) |
Role | Builder |
Correspondence Address | Merdon Barrowhill Road Copythorne Southampton Hampshire SO40 2PH |
Secretary Name | Victor Wilfred Loveless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Pipers Pear Tree Drive Landford Salisbury Wiltshire SP5 2AY |
Secretary Name | Donald Norman Fettes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 18 Mornington Close Andover Hampshire SP10 2HW |
Director Name | Gary Richard Rumbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | 11 Chiltern Close Ashurst Bridge Totton Hampshire SO40 7PT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,968,000 |
Gross Profit | £1,798,000 |
Cash | £6,000 |
Current Liabilities | £6,543,000 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Restoration by order of the court (3 pages) |
11 April 2012 | Restoration by order of the court (3 pages) |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
16 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2006 | Receiver ceasing to act (1 page) |
5 May 2006 | Receiver ceasing to act (1 page) |
2 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
20 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page) |
24 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
4 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1999 | Administrative Receiver's report (7 pages) |
18 October 1999 | Administrative Receiver's report (7 pages) |
18 October 1999 | Statement of affairs (22 pages) |
18 October 1999 | Statement of affairs (22 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 19-21 archers road southampton hampshire SO15 2LS (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 19-21 archers road southampton hampshire SO15 2LS (1 page) |
19 July 1999 | Appointment of receiver/manager (1 page) |
19 July 1999 | Appointment of receiver/manager (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
29 July 1998 | Return made up to 02/07/98; change of members (8 pages) |
29 July 1998 | Return made up to 02/07/98; change of members (8 pages) |
5 December 1997 | Ad 25/10/96--------- £ si 10@1=10 £ ic 6000/6010 (2 pages) |
5 December 1997 | Ad 25/10/96--------- £ si 10@1=10 £ ic 6000/6010 (2 pages) |
5 December 1997 | Return made up to 02/07/97; full list of members
|
5 December 1997 | Return made up to 02/07/97; full list of members
|
5 November 1997 | Company name changed grist building services LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed grist building services LIMITED\certificate issued on 05/11/97 (2 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
16 August 1997 | Particulars of mortgage/charge (4 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
21 May 1997 | Full accounts made up to 30 September 1996 (17 pages) |
15 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | New secretary appointed (1 page) |
31 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1996 | Particulars of mortgage/charge (5 pages) |
23 March 1996 | Particulars of mortgage/charge (5 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |