Olivers Battery
Winchester
Hampshire
SO22 4JY
Director Name | David Morland |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Barnet Side Farm Froxfield Petersfield Hampshire GU32 1BZ |
Secretary Name | Suzanne Lise Robyns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 24 April 2001) |
Role | Company Director |
Correspondence Address | 25 South Road Hayling Island Hampshire PO11 9AE |
Director Name | Charles Anthony Marcus Vincent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 1996) |
Role | Metal Broker |
Correspondence Address | The Old Rectory West Tytherley Salisbury Wiltshire SP5 1NF |
Secretary Name | Richard Leslie Peter Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Orchard End Cheriton Road Winchester Hampshire SO22 5HW |
Director Name | Nicholas Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7HD |
Director Name | James Armstrong Scott Ryall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 22 Patten Road London SW18 3RH |
Registered Address | Rakisons Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2000 | Application for striking-off (1 page) |
20 November 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 3 cloth street long lane london EC1A 7LD (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1998 | Voluntary strike-off action has been suspended (1 page) |
8 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 July 1998 | Application for striking-off (1 page) |
9 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
15 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 31 July 1996 (15 pages) |
11 March 1997 | Full accounts made up to 31 July 1995 (15 pages) |
3 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1996 | Return made up to 18/07/96; no change of members (6 pages) |
14 June 1996 | New director appointed (4 pages) |
29 May 1996 | Director resigned (1 page) |
17 August 1995 | Return made up to 18/07/95; full list of members (8 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
26 July 1994 | Return made up to 18/07/94; no change of members (5 pages) |
1 June 1994 | Full accounts made up to 31 July 1993 (14 pages) |
30 March 1994 | Accounts for a small company made up to 31 July 1992 (6 pages) |
30 July 1993 | Return made up to 18/07/93; no change of members (6 pages) |
23 October 1992 | Return made up to 18/07/92; full list of members
|