Wareham
Dorset
BH20 4AW
Secretary Name | Mr Robin Charles Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House North Street Wareham Dorset BH20 4AN |
Director Name | Mr Peter Rodney Bolton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Whitcombe Manor Dorchester Dorset DT2 8NY |
Director Name | Clive Peter Kendall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(6 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1998) |
Role | Finance Director |
Correspondence Address | 93 Corringway Ealing London W5 3HD |
Director Name | Mr Peter David John Stuart-Buttle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(6 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1998) |
Role | Secretary |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(6 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1998) |
Role | Secretary |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | Nicole Jane Linay |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 1999) |
Role | Marketing Manager |
Correspondence Address | 142 The Pines Herbert Park Lane Apts Ballsbridge Dublin 4 Irish |
Secretary Name | Ian Raymond Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Oaklands 26 Harriotts Lane Ashtead Surrey KT21 2QH |
Director Name | Peter Charles Bullock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 84 Pines Herbert Park Apartments Dublin 4 Dublin Ireland Irish |
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,622 |
Gross Profit | £65,622 |
Net Worth | -£959,520 |
Cash | £64 |
Current Liabilities | £1,150,685 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Completion of winding up (1 page) |
18 September 2001 | Court order notice of winding up (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Strike-off action suspended (1 page) |
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2000 | Company name changed whitcombe holdings LIMITED\certificate issued on 27/11/00 (2 pages) |
10 January 2000 | Director's particulars changed (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
17 June 1999 | Accounts made up to 31 December 1996 (16 pages) |
17 June 1999 | Accounts made up to 31 December 1997 (16 pages) |
17 June 1999 | Accounts made up to 31 December 1998 (13 pages) |
16 June 1999 | Return made up to 17/11/98; no change of members (4 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: glebe house north street wareham dorset BH20 4AN (1 page) |
16 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned;director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 17/11/97; full list of members (11 pages) |
16 February 1998 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1997 | Return made up to 17/11/96; no change of members (10 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (16 pages) |
28 November 1995 | Return made up to 17/11/95; no change of members (16 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
2 May 1995 | Accounts made up to 30 June 1994 (14 pages) |