Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF
Secretary Name | Roger Anthony Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1993(2 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | Perrys Acre Duke Street, Micheldever Winchester Hampshire SO21 3DF |
Director Name | Graeme Third Brown Callegari |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1997(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Construction Consultant |
Correspondence Address | Corner Cottage Eversley Basingstoke Hampshire RG27 0NB |
Director Name | Mr John Francis Steven |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Kirtons House Pingewood Reading Berskhire RG3 3UN |
Secretary Name | Mrs Sandra Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(1 year after company formation) |
Appointment Duration | 12 months (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | 31 Fernhurst Road Calcot Reading Berkshire RG3 7EA |
Director Name | Paul Richard Barter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 1994) |
Role | Construction Director |
Correspondence Address | Lousches Chilworth Southampton Hampshire SO1 7HW |
Director Name | Stephen Potter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 1997) |
Role | Contract Surveyor |
Correspondence Address | 19 Lionheart Way Burseldon Green Southampton SO31 8HF |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £658,667 |
Gross Profit | £498,644 |
Net Worth | £1,188,161 |
Cash | £134,530 |
Current Liabilities | £533,820 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (6 pages) |
11 September 2001 | Liquidators statement of receipts and payments (6 pages) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
5 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 March 2000 | Liquidators statement of receipts and payments (6 pages) |
3 March 1999 | Appointment of a voluntary liquidator (1 page) |
3 March 1999 | Resolutions
|
3 March 1999 | Statement of affairs (23 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: fairfax house fullwood place holborn london WC1V 6UB (1 page) |
4 December 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1998 | Return made up to 17/07/98; no change of members (5 pages) |
28 September 1998 | New director appointed (2 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 October 1997 | Return made up to 17/07/97; no change of members (4 pages) |
26 February 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 October 1996 | Return made up to 17/07/96; full list of members (7 pages) |
22 November 1995 | Return made up to 17/07/95; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |