Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mrs Vera Jacquille Martin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Packaging Consultant |
Correspondence Address | 14 Bens Close Galmpton Kingsbridge Devon TQ7 3EZ |
Secretary Name | Sally Jane Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Camperdown Road Salcombe Devon TQ8 8BN |
Director Name | James John Carr Springfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 1999) |
Role | Packaging Consultant |
Correspondence Address | Well Hill Malborough Kingsbridge Devon TQ7 3SG |
Secretary Name | Susan Jacqueline Carr Springfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | Well Hill Malborough Kingsbridge Devon TQ7 3SG |
Director Name | Susan Jacqueline Carr Springfield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 1999) |
Role | Financial Controller |
Correspondence Address | Well Hill Malborough Kingsbridge Devon TQ7 3SG |
Director Name | Jerome Forrest Anderson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2003) |
Role | Management |
Correspondence Address | 2810 Chelsea Drive Durham Nc 27707 |
Director Name | Philip Gresh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2003) |
Role | Management |
Correspondence Address | 1321 Green Trails Drive Naperville Il 60540 |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
2 July 2004 | Return made up to 26/05/04; full list of members (7 pages) |
6 May 2004 | Accounts made up to 30 November 2003 (8 pages) |
1 November 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
17 June 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
1 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
23 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (6 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: itw uk corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page) |
16 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members
|
11 October 2001 | Accounts made up to 30 November 2000 (14 pages) |
2 July 2001 | Return made up to 26/05/01; full list of members (7 pages) |
17 October 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
26 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 26/05/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 October 1998 | Return made up to 26/05/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 August 1997 | Return made up to 26/05/97; full list of members
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
8 September 1996 | Return made up to 26/05/96; no change of members
|
17 August 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
26 May 1992 | Incorporation (13 pages) |