Grove Road
Basingstoke
Hampshire
RG21 3AX
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 16 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 16 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Alan Sentance |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 14 February 1994) |
Role | Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 14 February 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 14 February 1994) |
Role | Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Ronald Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 1996) |
Role | Accountant |
Correspondence Address | Abilene Sheet Road Ludlow Salop SY8 1LR Wales |
Director Name | Mr John Nicholas Dearn Pritchard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Hunters Lodge New Wood Lane Blakedown Kidderminster Worcestershire DY10 3LD |
Secretary Name | Derek Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 20 Marquis Drive Halesowen West Midlands B62 8TE |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 1998) |
Role | Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Secretary Name | Mr Robert Marshall Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Robert Marshall Unsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TG |
Director Name | Mr Stephen Robert McNeice |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Secretary Name | Mr Stephen Robert McNeice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckenshaw Gardens Woodmansterne Banstead Surrey SM7 3NB |
Director Name | Mr Andrew Jonathan Stanford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Copsewood Avenue Queens Park Bournemouth Dorset BH8 9NG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 47 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,449,586 |
Gross Profit | £614,310 |
Net Worth | -£840,179 |
Current Liabilities | £2,238,346 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2008 | Application for striking-off (1 page) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
2 March 2004 | Company name changed diffusion refrigeration and dist ribution LIMITED\certificate issued on 02/03/04 (2 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 August 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | New director appointed (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: bradfield house popes lane oldbury west midlands B69 4QT (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 November 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 04/05/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
15 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 May 1997 | Return made up to 04/05/97; full list of members
|
19 March 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
30 January 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
31 July 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 04/05/96; no change of members (4 pages) |
1 May 1996 | New secretary appointed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
27 February 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: ludlow road knighton powys LV7 1LP (1 page) |
9 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 04/05/95; change of members (6 pages) |
4 May 1993 | Incorporation (19 pages) |