Winchester
Hampshire
SO22 5JJ
Secretary Name | Paul Richard Streatfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1998(6 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Consultant |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Secretary Name | Christopher Neal Dockree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Blythwood Drive Frimley Camberley Surrey GU16 5TZ |
Director Name | Christopher Neal Dockree |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 1998) |
Role | Engineer |
Correspondence Address | 52 Blythwood Drive Frimley Camberley Surrey GU16 5TZ |
Director Name | Stuart John McGowan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1995) |
Role | Mechanical Engineer |
Correspondence Address | Walnut Tree Cottage Emsworth Hampshire |
Director Name | Mark Graham Allen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1998) |
Role | Chartered Engineer |
Correspondence Address | 84 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Michael Christopher Olpin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Abbotts Barton House Worthy Road Winchester Hampshire SO23 7SH |
Director Name | Robert John Turner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | Lime Cottage Horseshoe Lane Ibthorpe Hurstbourne-Tarrant Hampshire SP11 0BY |
Secretary Name | Mr Michael Christopher Olpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Pasturewood Well House Close Whitsbury Hampshire SP6 3QZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 10 November 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,461,959 |
Gross Profit | £679,787 |
Net Worth | £357,313 |
Cash | £185,127 |
Current Liabilities | £702,485 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
9 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 2000 | Declaration of solvency (3 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: anchor business centre school lane, chandlers ford eastleigh hampshire SO53 4DG (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 12/12/99; change of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: abbots barton house worthy road winchester hampshire SO23 7SH (1 page) |
21 June 1999 | Company name changed sewage technology LIMITED\certificate issued on 22/06/99 (2 pages) |
1 March 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
25 January 1999 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: st. James's house east street farnham. Surrey GU9 7UJ (1 page) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | New secretary appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 December 1995 | Return made up to 12/12/95; full list of members (6 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 March 1995 | Ad 15/03/95--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
13 March 1995 | Ad 20/02/95--------- £ si 90@1=90 £ ic 810/900 (2 pages) |