City Road
Winchester
Hampshire
SO23 8SD
Director Name | Robert John Dover |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Executive |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Secretary Name | Robert John Dover |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Executive |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Ashley Mark Levett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1995) |
Role | Commodity Trader |
Correspondence Address | Bighton Manor Bighton Alresford Hampshire SO24 9RA |
Director Name | Richard Leslie Peter Monaghan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 October 1994) |
Role | Finance Director |
Correspondence Address | Orchard End Cheriton Road Winchester Hampshire SO22 5HW |
Director Name | Mr Algernon Patrick Francis Rothman |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 13 St Thomas Street Winchester Hampshire SO23 9HE |
Director Name | Charles Anthony Marcus Vincent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 1996) |
Role | Metal Broker |
Correspondence Address | The Old Rectory West Tytherley Salisbury Wiltshire SP5 1NF |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £525,093 |
Net Worth | £1,119,121 |
Cash | £76,758 |
Current Liabilities | £1,274,335 |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 August 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec/state release of liquidator (1 page) |
29 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2002 | O/C replacement of liquidator (16 pages) |
9 October 2002 | Liquidators statement of receipts and payments (6 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: po box 730 20 farringdon street london EC4A 4PP (1 page) |
28 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
31 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Appointment of a voluntary liquidator (2 pages) |
12 October 1998 | Certificate of removal of voluntary liquidator (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 4-8 tabernacle street london EC2A 4LU (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Statement of affairs (4 pages) |
16 March 1998 | Appointment of a voluntary liquidator (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 3 cloth street long lane london EC1A 7LD (1 page) |
18 December 1997 | Resolutions
|
6 October 1997 | Return made up to 24/09/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
8 October 1996 | Return made up to 24/09/96; no change of members (6 pages) |
28 March 1996 | Director resigned (1 page) |
18 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
10 October 1995 | Return made up to 24/09/95; no change of members (10 pages) |
28 June 1995 | Director resigned (2 pages) |
26 April 1995 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
31 March 1995 | Director's particulars changed (2 pages) |
6 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
19 October 1994 | Return made up to 24/09/94; full list of members
|