Grove Road
Basingstoke
Hampshire
RG21 3AX
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(12 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 20 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(15 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Christopher Frederick Smethurst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 May 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Malmesbury Close Greasby Wirral Merseyside L49 2QP |
Director Name | Mr Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 May 1991) |
Role | Chartered Accountant |
Correspondence Address | 7 Summerwood Lane Halsall Ormskirk Lancashire L39 8RG |
Secretary Name | Mr Christopher Frederick Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 May 1991) |
Role | Company Director |
Correspondence Address | 3 Malmesbury Close Greasby Wirral Merseyside L49 2QP |
Director Name | Santi Sengupta |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Wightwick House Wightwick Bank Wightwick Wolverhampton WV6 8EB |
Director Name | Mr Terence David Leece |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Compton Hill Drive Compton Wolverhampton WV3 9DL |
Secretary Name | Mr Terence David Leece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Compton Hill Drive Compton Wolverhampton WV3 9DL |
Director Name | Peter Watts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | Lavender Lodge 113 Feckenham Road Headless Cross Redditch Worcestershire B97 5AH |
Director Name | Mr John Nicholas Dearn Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hunters Lodge New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Director Name | Ronald Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Certified Accountnat |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Secretary Name | Derek Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Director Name | Graig Edward Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1995) |
Role | General Manager |
Correspondence Address | 10 Manor Road Marple Stockport Cheshire SK6 6PW |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1998) |
Role | Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Director Name | Richard Colin Bunker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | Parkgate Farm House Cheshire Row Stocks Lane Over Peover Knutsford Cheshire WA16 8TU |
Director Name | David Michael Rhead |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | Cherry Trees 62 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6PE |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Thomas Albert Godden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 May 1997) |
Role | Operations Director |
Correspondence Address | 5 Fontenaye Road Coton Green Tamworth Staffordshire B79 8JY |
Director Name | Colin Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1998) |
Role | Finance Director |
Correspondence Address | 35 Oaklands Way Pelsall Walsall West Midlands WS3 4BG |
Director Name | Mervyn Brant |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1998) |
Role | Managing Director |
Correspondence Address | 6 Lime Close Great Wyrley Walsall West Midlands WS6 6NG |
Director Name | David Harold Fletcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 1998) |
Role | Purchasing Executive |
Correspondence Address | 8 Balking Close Sedgmoor Park Bilston Wolverhampton WV14 9XU |
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 December 2008 | Return made up to 27/03/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
10 February 2005 | Accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
26 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
6 July 2002 | Accounts made up to 31 March 2002 (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
3 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | Auditor's resignation (1 page) |
18 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 January 2002 | Accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
25 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
11 January 1999 | Company name changed designstart LIMITED\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed designstart LIMITED\certificate issued on 12/01/99 (2 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
17 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 27/03/97; full list of members (8 pages) |
28 April 1997 | Return made up to 27/03/97; full list of members
|
12 March 1997 | Auditor's resignation (1 page) |
12 March 1997 | Auditor's resignation (1 page) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
9 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Return made up to 27/03/96; no change of members
|
26 April 1996 | Return made up to 27/03/96; no change of members (4 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 January 1996 | New director appointed (2 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: benson works ludlow road knighton powys LD7 1LP (1 page) |
25 January 1996 | Registered office changed on 25/01/96 from: benson works ludlow road knighton powys LD7 1LP (1 page) |
15 December 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
31 August 1995 | Particulars of mortgage/charge (52 pages) |
31 August 1995 | Particulars of mortgage/charge (31 pages) |
16 June 1995 | Memorandum and Articles of Association (8 pages) |
16 June 1995 | Memorandum and Articles of Association (16 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (6 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Return made up to 27/03/95; full list of members
|
25 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |