Havant
Hampshire
PO9 1AR
Secretary Name | John William Daubeney |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1993(same day as company formation) |
Role | Director Of Finance |
Correspondence Address | 34 Grove Road Havant Hampshire PO9 1AR |
Director Name | Marion Jean Wallace |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Bury Lodge Cottage Hambledon Hants PO7 4QW |
Director Name | James Henry Wilkinson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1996(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Beech Grove Alverstoke Hampshire PO12 2EJ |
Director Name | Mr Christopher Leslie Shepherd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Doyle Avenue Hilsea Portsmouth Hampshire PO2 9NF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Clareville House 26 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 January 2001 | Dissolved (1 page) |
---|---|
23 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
7 February 2000 | Appointment of a voluntary liquidator (1 page) |
7 February 2000 | Declaration of solvency (3 pages) |
7 February 2000 | Resolutions
|
17 March 1999 | Registered office changed on 17/03/99 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
27 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
17 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |