Milford On Sea
Lymington
Hampshire
SO41 0WD
Director Name | John Anthony Frampton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Kernow Bashley Common Road New Milton Hampshire BH25 5SQ |
Secretary Name | Gillian Mary Cartwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Director Name | Steelray Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | Vandale House Post Office Road Bournemouth BH1 1BX |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Correspondence Address | Vandale House Post Office Road Bournemouth BH1 1BX |
Registered Address | Raffety House 2-4 Sutton Court Road Sutton Surrey SM1 4TN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 1999 | Dissolved (1 page) |
---|---|
14 June 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Declaration of solvency (3 pages) |
15 April 1998 | Appointment of a voluntary liquidator (2 pages) |
25 March 1998 | Conve 18/03/98 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Memorandum and Articles of Association (13 pages) |
4 March 1998 | Accounts made up to 31 December 1997 (10 pages) |
16 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
6 February 1997 | Return made up to 24/12/96; full list of members (6 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: vandale house post office road bournemouth dorset BH1 1BX (1 page) |
27 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
14 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |