Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director Name | Mr Duncan Philip James Cairns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 December 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE Wales |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Philip Robert Graham Leay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 months after company formation) |
Appointment Duration | 2 months (resigned 17 October 1991) |
Role | Surveyor |
Correspondence Address | Bank Cottage Haughton Tarporley Cheshire CW6 9RN |
Director Name | Sean Edwin Maxwell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 months after company formation) |
Appointment Duration | 2 months (resigned 17 October 1991) |
Role | Chartered Surveyor |
Correspondence Address | 55 Fountains Way Formby Liverpool Merseyside L37 4HE |
Secretary Name | Philip Robert Graham Leay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(3 months after company formation) |
Appointment Duration | 2 months (resigned 17 October 1991) |
Role | Surveyor |
Correspondence Address | Bank Cottage Haughton Tarporley Cheshire CW6 9RN |
Director Name | Peter Edmund Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fulmer Oaks 89 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HF |
Director Name | Mr Tony Jack Mummery |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Lambert Smith Hampton Prince Frederick House 37 Maddox Street London W1R 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1998 | Application for striking-off (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
23 April 1998 | Return made up to 09/04/98; full list of members (7 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
6 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 26-28 sackville street london W1X 2QL (1 page) |
6 May 1997 | Secretary resigned (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
30 July 1996 | Return made up to 22/04/96; full list of members (6 pages) |
26 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (1 page) |
1 April 1996 | Secretary resigned (2 pages) |
18 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |