Warsash
Southampton
Hampshire
SO31 9FL
Secretary Name | Paul Anthony Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Director Name | Mrs Sarah Jane Melhuish |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1995) |
Role | Personal Assistant |
Correspondence Address | 49 New Road Netley Abbey Southampton Hampshire SO31 5DJ |
Director Name | Mrs Alison Joan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1995) |
Role | Assistant Secretary |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Secretary Name | Mrs Sarah Jane Melhuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 49 New Road Netley Abbey Southampton Hampshire SO31 5DJ |
Secretary Name | Mrs Alison Joan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 May 1995) |
Role | Secretary |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Director Name | Robert Mark Lambert |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 07 July 1995) |
Role | Managing Director |
Correspondence Address | 53 Waterford Lane Lymington Hampshire SO41 3PT |
Director Name | Gordon Charles Langford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 1996) |
Role | Coffee Trader |
Correspondence Address | 161 The Circle Queen Elizabeth Street London SE1 2JL |
Registered Address | Applemarket House 17 Union Street Kingston Upon Thames Surrey KT1 1RP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Application for striking-off (1 page) |
28 September 1995 | Return made up to 01/10/95; full list of members (8 pages) |
10 August 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary's particulars changed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Company name changed joymaster LIMITED\certificate issued on 10/04/95 (4 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |