Port Solent
Cosham Portsmouth
Hampshire
PO6 4TL
Director Name | Lee David Williams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Manager |
Correspondence Address | 58 Lower Road Old Bedhampton Havant Hampshire PO9 3LJ |
Secretary Name | Mr David Thomas Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Newlyn Way Port Solent Cosham Portsmouth Hampshire PO6 4TL |
Director Name | Mr Robert Hughes Gaskin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tredeague House Devonport Hill Kingsand Torpoint Cornwall PL10 1NJ |
Secretary Name | Mr Robert Hughes Gaskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tredeague House Devonport Hill Kingsand Torpoint Cornwall PL10 1NJ |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | Valentine & Co 4 Dancastle Court London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,320 |
Cash | £6 |
Current Liabilities | £163,620 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 August 2001 | Dissolved (1 page) |
---|---|
1 May 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
21 March 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Statement of affairs (6 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Appointment of a voluntary liquidator (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: unit 3 pennant park standard way fareham P016 8XU (1 page) |
3 December 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Return made up to 04/09/97; full list of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
6 June 1997 | Company name changed superflex portsmouth specialised welding LIMITED\certificate issued on 09/06/97 (2 pages) |
27 March 1997 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1996 | Return made up to 04/09/96; full list of members (5 pages) |
3 August 1996 | Auditor's resignation (1 page) |
6 April 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Full accounts made up to 30 September 1994 (14 pages) |
23 October 1995 | Return made up to 04/09/95; change of members
|