Basingstoke
Hampshire
RG21 1XR
Secretary Name | Mr James Francis McNulty |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Designer |
Correspondence Address | 36 Daymer Gardens Eastcote Pinner Middlesex HA5 2HP |
Director Name | Brian John Hewitt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1994) |
Role | Printer |
Correspondence Address | 19 Broomground Winsley Bradford On Avon Wiltshire BA15 2JT |
Director Name | Malcolm Andrew Norman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Winchester Road Basingstoke Hampshire RG21 1XR |
Director Name | Howard Start |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Furlong House Font Well Drive Alton Hampshire GU34 2TN |
Director Name | Mr John West |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1994) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Bohaus 10 Weymouth Street Bath Bath And North East Somerset BA1 6AG |
Secretary Name | Mr John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 December 1994) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Bohaus 10 Weymouth Street Bath Bath And North East Somerset BA1 6AG |
Director Name | Peter Roy Brett |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 24 Cedar Avenue St Leonards Ringwood Hampshire BH24 2QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 April 2001 | Dissolved (1 page) |
---|---|
2 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2000 | Liquidators statement of receipts and payments (5 pages) |
23 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | O/C 30/9/99 replacing liq (10 pages) |
4 October 1999 | Liquidators statement of receipts and payments (5 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Statement of affairs (6 pages) |
19 August 1997 | Appointment of a voluntary liquidator (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: worting house church lane basingstoke hampshire RG23 8PY (1 page) |
4 October 1996 | Full accounts made up to 30 June 1994 (12 pages) |
6 September 1995 | Return made up to 27/07/95; no change of members
|