Christchurch
Dorset
BH23 3HS
Director Name | Mr Barrie Richard Lucas |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegates Goldfinch Lane Thundersley Benfleet Essex SS7 3LQ |
Secretary Name | Carolyn Paula Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Whitegates Goldfinch Lane Thundersley Benfleet Essex SS7 3LQ |
Director Name | Carolyn Paula Lucas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Administrator |
Correspondence Address | Whitegates Goldfinch Lane Thundersley Benfleet Essex SS7 3LQ |
Secretary Name | Ms Margaret Ann Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Barrack Road Christchurch Dorset BH23 2BQ |
Director Name | Ms Margaret Ann Wilkinson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 days after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Secretary |
Correspondence Address | 190 Barrack Road Christchurch Dorset BH23 2BQ |
Director Name | Mr Graham Simpson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2000) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstall Highcliffe Road Christchurch Dorset BH23 4HZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,446 |
Cash | £642 |
Current Liabilities | £805,540 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 March 2005 | Dissolved (1 page) |
---|---|
9 February 2005 | Receiver ceasing to act (1 page) |
8 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Statement of affairs (11 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
9 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 October 2000 | Appointment of receiver/manager (1 page) |
29 August 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
27 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
5 March 1997 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Return made up to 25/03/96; full list of members (6 pages) |
22 March 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
28 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |
1 December 1992 | Particulars of mortgage/charge (3 pages) |
2 June 1992 | Particulars of mortgage/charge (4 pages) |
5 May 1992 | Company name changed southern gas & oil spares limite d\certificate issued on 06/05/92 (2 pages) |
15 April 1992 | New director appointed (2 pages) |
25 March 1992 | Incorporation (13 pages) |