Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | John Stawell Thomas Bishop |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Wholesale Newsagent |
Correspondence Address | 2 Ashridge Close Southampton Hampshire SO15 2GX |
Director Name | Richard Charles Bryan Long |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Wholesale Newsagent |
Country of Residence | England |
Correspondence Address | Cheesehill House, 52 Chesil Street Winchester Hampshire SO23 0HX |
Director Name | Mr Stephen Frank Roberts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 31 Tresillian Gardens West End Southampton Hampshire SO18 3NQ |
Secretary Name | Mary Louise House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 10 Silver Birch Avenue Fareham Hampshire PO14 1SZ |
Secretary Name | Mr Alan Douglas Deves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | May Cottage Blandford Hill Winterborne Whitechurch Blandford Forum Dorset DT11 0AE |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | John William Redington |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Welcomes Road Kenley Surrey CR8 5HA |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,787 |
Current Liabilities | £38,787 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 2005 | Dissolved (1 page) |
---|---|
29 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 10TH floor amp house dingwall road croydon surrey CR0 9XA (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of solvency (3 pages) |
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
23 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
12 December 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
15 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 September 1999 | Return made up to 16/08/99; no change of members
|
10 August 1999 | Registered office changed on 10/08/99 from: c/o solent sd LIMITED brickfield lane chandlers ford ind. Estate eastleigh,hampshire SO5 3DP (1 page) |
29 July 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
9 July 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
8 October 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (3 pages) |
1 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
17 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 December 1995 | Return made up to 16/08/95; no change of members
|
22 June 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |