Bassett
Southampton
Hampshire
SO16 3PR
Director Name | Guy Hudson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(5 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Clothes Retailer |
Correspondence Address | 49a Copperfield Road Southampton Hampshire SO16 3PR |
Director Name | Keith Michael Hudson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 17 Silverdale Road Southampton Hampshire SO15 2NG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 23 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 23 June |
25 February 2000 | Dissolved (1 page) |
---|---|
25 November 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 April 1999 | Appointment of a voluntary liquidator (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Statement of affairs (4 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: unit b canutes pavillion ocean village southampton hampshire SO14 3JS (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
12 October 1998 | Accounts made up to 23 June 1998 (9 pages) |
23 September 1998 | Return made up to 25/08/98; no change of members (6 pages) |
11 December 1997 | Accounts made up to 23 June 1997 (8 pages) |
5 December 1997 | Accounting reference date shortened from 31/08/97 to 23/06/97 (1 page) |
29 August 1997 | Return made up to 25/08/97; no change of members
|
17 July 1997 | Registered office changed on 17/07/97 from: 47A copperfield road bassetth soutampton SO2 3PR (1 page) |
5 December 1996 | Accounts made up to 31 August 1996 (7 pages) |
14 October 1996 | Return made up to 25/08/96; full list of members (6 pages) |
16 November 1995 | Accounts made up to 31 August 1995 (7 pages) |
12 October 1995 | Return made up to 25/08/95; no change of members (4 pages) |
7 September 1995 | Accounts made up to 31 August 1994 (8 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | Return made up to 31/08/94; full list of members
|