East Meon Road
West Meon
Hampshire
GU32 1LN
Director Name | Stewart Mark Gauntlett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Teign Walk Durrington West Sussex BN13 3LR |
Director Name | Mr Graham John Gauntlett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1995(4 years after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Director Of Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland George Road Farncombe Surrey GU7 3LS |
Director Name | Philip Alfred Gauntlett |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Cleveland George Road Godalming Surrey GU7 3LS |
Secretary Name | Mr Graham John Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 2 years, 7 months (resigned 18 July 1994) |
Role | Director Of Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland George Road Farncombe Surrey GU7 3LS |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991 |
Appointment Duration | 5 days (resigned 17 December 1991) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 & 2 Raymond Buildings Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2004 | Dissolved (1 page) |
---|---|
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2003 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
4 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 January 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1998 (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
2 June 1997 | Appointment of a voluntary liquidator (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Statement of affairs (7 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 17 rowlands road worthing west sussex BN1123JJ (1 page) |
2 May 1997 | Company name changed gauntlett international storage and distribution LIMITED\certificate issued on 02/05/97 (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page) |
27 February 1997 | Return made up to 17/12/96; no change of members (6 pages) |
26 February 1997 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 1997 (2 pages) |
12 January 1996 | Return made up to 17/12/95; full list of members (6 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 August 1995 | Return made up to 17/12/94; no change of members (4 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: cawley priory south pallant chichester west sussex. PO19 1SD (1 page) |
10 August 1995 | New secretary appointed (2 pages) |
12 May 1995 | New secretary appointed (2 pages) |