Sparsholt
Winchester
Hampshire
SO21 2NS
Director Name | Simon Robert Gifford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 March 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Calton Avenue Hertford Hertfordshire SG14 2EP |
Secretary Name | Peren David Scheller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 16 Drake Road Chafford Hundred Grays Essex RM16 6PP |
Director Name | Mr John Michael Bowers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | Meadowside Old Shire Lane Chorleywood Herts WD3 5PW |
Director Name | Peter Nigel Gore Murdoch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Curtis Mill Lower Kilcot Hillesley Wotton Under Edge Gloucestershire GL12 7RL Wales |
Secretary Name | Peter Nigel Gore Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Curtis Mill Lower Kilcot Hillesley Wotton Under Edge Gloucestershire GL12 7RL Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Magdalen House 3rd Floor 148 Tooley St London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £200,980 |
Gross Profit | £48,068 |
Net Worth | £17,694 |
Current Liabilities | £40,489 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
18 February 1998 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
19 October 1995 | Ad 29/09/95--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Ad 29/09/95--------- £ si 20@1=20 £ ic 51/71 (2 pages) |
19 October 1995 | Ad 29/09/95--------- £ si 20@1=20 £ ic 71/91 (2 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | Return made up to 11/05/95; no change of members (4 pages) |