Stubbington
Fareham
Hampshire
PO14 3NS
Director Name | Peter James Clark |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Manager |
Correspondence Address | 3 The Paddock Stubington Fareham Hampshire PO14 3NS |
Director Name | Mr Gary Malcolm Clark |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 1994) |
Role | Proposed Director |
Correspondence Address | 47 Sion Heart Way Bursledon Green Southampton Hants |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 October 1999 | Dissolved (1 page) |
---|---|
16 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 1999 | Liquidators statement of receipts and payments (3 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
10 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
27 June 1996 | Liquidators statement of receipts and payments (5 pages) |
28 November 1995 | Liquidators statement of receipts and payments (6 pages) |
26 May 1995 | Liquidators statement of receipts and payments (6 pages) |