New Milton
Hampshire
BH25 5AF
Secretary Name | Rosemary Helen Bockhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | 5 Hare Lane New Milton Hampshire BH25 5AF |
Director Name | Rosemary Helen Bockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Administration Director |
Correspondence Address | 5 Hare Lane New Milton Hampshire BH25 5AF |
Director Name | Mr George Arthur Hollis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 160 Windermore Hill Road London N21 1QP |
Secretary Name | Mr Alan Derek Bockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 29 Elmhurst Avenue London N2 0LT |
Director Name | Mats Carlback |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1997) |
Role | Import/Export Director |
Correspondence Address | 5 Creffield House 30 New Cavendish Street London W1M 7LH |
Registered Address | 163 Forest Road London E17 6HE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2000 | Application for striking-off (1 page) |
26 November 1999 | Return made up to 01/08/99; no change of members
|
10 March 1999 | Full accounts made up to 31 July 1998 (9 pages) |
28 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 31 July 1997 (12 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
29 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 5 creffield house 30 new cavedish street london W1M 7LH (1 page) |
12 March 1997 | Full accounts made up to 31 July 1996 (6 pages) |
22 August 1996 | Return made up to 01/08/96; no change of members
|
5 March 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
8 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |