South Wonston
Winchester
Hampshire
SO21 3HS
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 | Ashley Mark Levett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 1995) |
Role | Commodity Trader |
Correspondence Address | Bighton Manor Bighton Alresford Hampshire SO24 9RA |
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 |
Secretary Name | Robert John Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Director Name | Robert John Dover |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Director Name | Robert John Dover |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Secretary Name | Barbara Ann Peacock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 20 Wildburn Close Calmore Southampton Hampshire SO40 2SG |
Secretary Name | Barbara Ann Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 20 Wildburn Close Calmore Southampton Hampshire SO40 2SG |
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, 8 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 | New director appointed (2 pages) |
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) |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 August 1998 | Application for striking-off (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Return made up to 18/07/97; no change of members (5 pages) |
3 September 1997 | New secretary appointed (2 pages) |
11 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
11 March 1997 | Full accounts made up to 31 July 1995 (14 pages) |
6 August 1996 | Return made up to 18/07/96; no change of members (5 pages) |
17 August 1995 | Return made up to 18/07/95; full list of members
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New director appointed (4 pages) |
6 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |
29 March 1995 | Director's particulars changed (2 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 (12 pages) |
5 September 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
30 July 1993 | Return made up to 18/07/93; no change of members
|
8 October 1992 | Return made up to 18/07/92; full list of members
|