Port Way Port Solent Marina
Cosham
Hampshire
PO6 4TE
Secretary Name | Louise Dominy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Chatsworth Farm Fontley Road Titchfield Hampshire PO15 6QS |
Director Name | Stephen Derrick Banbury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 6 North Wallington Fareham Hampshire PO16 8SN |
Secretary Name | Penelope Jane Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | Anker Cottage Titchfield Road Stubbington Hants PO14 3EL |
Secretary Name | Stephen Derrick Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 6 North Wallington Fareham Hampshire PO16 8SN |
Secretary Name | Andrew Raymond Banbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 28 Oyster Quay Port Way Port Solent Marina Cosham Hampshire PO6 4TE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Goodman Jones Associates 29/30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
18 April 2002 | Dissolved (1 page) |
---|---|
18 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
21 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Appointment of a voluntary liquidator (1 page) |
19 November 1999 | Statement of affairs (7 pages) |
19 November 1999 | Resolutions
|
16 November 1999 | Registered office changed on 16/11/99 from: unit 6 the tanneries east st titchfield fareham hampshire PO14 4AR (1 page) |
20 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1999 (2 pages) |
7 April 1999 | Notice of completion of voluntary arrangement (2 pages) |
19 February 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 1998 (8 pages) |
1 October 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 July 1998 | Replacement of superviser (5 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: kintyre house 70A high street fareham hampshire PO16 7BB (1 page) |
8 January 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 23/08/96; no change of members (4 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
30 August 1995 | Return made up to 23/08/95; no change of members (4 pages) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |