Stubbington
Fareham
Hampshire
PO14 3EU
Secretary Name | Mr Keith Andrew Stout |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1992(12 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 18 November 2008) |
Role | Accontant |
Country of Residence | United Kingdom |
Correspondence Address | 318 Titchfield Road Stubbington Fareham Hampshire PO14 3EU |
Secretary Name | Mr Jack Alfred Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Market Street Alton Hampshire GU34 1HA |
Director Name | Paul Claude Stafford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(12 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Management Consultant |
Correspondence Address | Long Meadow Romsey Road Nursling Southampton Hampshire SO16 0XJ |
Director Name | Mr David Geoffrey Chevins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Management Consultant |
Correspondence Address | The Gables 71 Foley Road East Sutton Coldfield West Midlands B74 3HS |
Director Name | Mr Thomas Armytage Ward |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Health Authority Chairman |
Correspondence Address | 1 Lodge Drive Weston-Super-Mare Somerset BS23 2TY |
Director Name | Mr Terry David Touzel |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Splidd E Ashe Allington Lane West End Southampton Hampshire SO30 3HQ |
Director Name | Mr Terry David Touzel |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Splidd E Ashe Allington Lane West End Southampton Hampshire SO30 3HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Saint Johns Avenue Leatherhead Surrey KT22 7HT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
13 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 June 2001 | Return made up to 30/05/01; full list of members
|
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Registered office changed on 14/06/00 from: 4 lenten street alton hampshire GU34 1HG (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 September 1999 | Resolutions
|
7 June 1999 | Return made up to 30/05/99; full list of members (7 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 September 1996 | Resolutions
|
11 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
31 May 1995 | Return made up to 30/05/95; no change of members (6 pages) |
31 May 1995 | Resolutions
|