Barton On Sea
Hampshire
BH25 7BQ
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laubin Close Twickenham Middlesex TW1 1QD |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 18 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr James Jonathan Hoey Hanna |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bicton Old Rectory East Budleigh Devon EX9 7BE |
Director Name | Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Mr Michael Francis George Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Gerard Bryan Strahan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 03 February 2010) |
Role | Company Director |
Correspondence Address | 1 Luttrell Avenue Putney London SW15 6PA |
Secretary Name | Mr Michael Francis George Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Andrew Martin Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1995) |
Role | Advertising Executive |
Correspondence Address | 44 Hill Top Tonbridge Kent TN9 2UN |
Director Name | Neville Upton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Director Name | James Michael Burcke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1994(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 1996) |
Role | Publisher |
Correspondence Address | 49 Wiles Road London Nw5 |
Director Name | Mr Christopher Ross Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 July 2009) |
Role | Company Director |
Correspondence Address | 1496 The Hideout Lake Ariel Pa 18436 Usa United States |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Paul Robert Mitton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 July 1996) |
Role | Corporate Development |
Correspondence Address | 5 Leconfield Road Highbury London N5 2RX |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
17 February 2010 | Termination of appointment of Gerard Strahan as a director (1 page) |
17 February 2010 | Termination of appointment of Gerard Strahan as a director (1 page) |
16 February 2010 | Appointment of Mr Peter Richard Ensor as a director (2 pages) |
16 February 2010 | Appointment of Mr Peter Richard Ensor as a director (2 pages) |
8 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (9 pages) |
26 August 2009 | Director appointed colin robert jones (3 pages) |
26 August 2009 | Director appointed colin robert jones (3 pages) |
29 July 2009 | Appointment terminated director christopher brown (1 page) |
29 July 2009 | Appointment Terminated Director christopher brown (1 page) |
30 June 2009 | Accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
21 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
20 May 2008 | Accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
27 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
8 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
22 February 2007 | Return made up to 22/10/06; full list of members (3 pages) |
22 February 2007 | Return made up to 22/10/06; full list of members (3 pages) |
17 July 2006 | Accounts made up to 30 September 2005 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
17 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
6 July 2005 | Accounts made up to 30 September 2004 (6 pages) |
6 December 2004 | Return made up to 22/10/04; full list of members
|
6 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
11 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
23 June 2003 | Accounts made up to 30 September 2002 (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
26 February 2003 | Return made up to 22/10/02; full list of members (7 pages) |
26 February 2003 | Return made up to 22/10/02; full list of members (7 pages) |
17 April 2002 | Accounts made up to 30 September 2001 (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
2 March 2001 | Accounts made up to 30 September 2000 (6 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
23 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 22/10/98; no change of members
|
7 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
7 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 January 1998 | Full accounts made up to 30 September 1996 (16 pages) |
12 January 1998 | Full accounts made up to 30 September 1996 (16 pages) |
19 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
13 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 22/10/96; full list of members
|
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 9 needham road london W11 2RP (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: 9 needham road london W11 2RP (1 page) |
9 November 1995 | Return made up to 22/10/95; full list of members
|
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Return made up to 22/10/95; full list of members (10 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (15 pages) |
10 March 1995 | Accounts for a small company made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
24 June 1992 | Particulars of mortgage/charge (4 pages) |
24 June 1992 | Particulars of mortgage/charge (4 pages) |
29 November 1991 | Ad 13/11/91--------- £ si [email protected]=8498 £ ic 2/8500 (2 pages) |
29 November 1991 | Ad 13/11/91--------- £ si [email protected]=8498 £ ic 2/8500 (2 pages) |
29 November 1991 | Ad 13/11/91--------- £ si [email protected]=250 £ ic 8500/8750 (2 pages) |
29 November 1991 | Resolutions
|
29 November 1991 | Ad 13/11/91--------- £ si [email protected]=250 £ ic 8500/8750 (2 pages) |
29 November 1991 | Resolutions
|
22 October 1991 | Incorporation (13 pages) |
22 October 1991 | Incorporation (13 pages) |