Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2004(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 November 2006) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | David Lowden Antrobus |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Wellbank Lane Over Peover Knutsford Cheshire WA16 8UN |
Director Name | Keith Philip Antrobus |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Orchard House Elcho Road Bowdon Altrincham Cheshire WA14 2TL |
Secretary Name | Norman Taylor Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 29 Ambleside Road Allerton Liverpool L18 9XT |
Director Name | Norman Taylor Edwards |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | 29 Ambleside Road Allerton Liverpool L18 9XT |
Director Name | Peter Barry |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Slack Farm Grains Road Oldham Lancashire OL1 4SS |
Director Name | Gerard Gould |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 17 Enville Road Bowdon Cheshire WA14 2PF |
Secretary Name | Gerard Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2004) |
Role | Finance Director |
Correspondence Address | 17 Enville Road Bowdon Cheshire WA14 2PF |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
26 June 2006 | Application for striking-off (1 page) |
31 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
19 April 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
13 January 2005 | Return made up to 21/01/05; full list of members
|
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
29 June 2004 | Resolutions
|
30 April 2004 | Registered office changed on 30/04/04 from: springfield works salmon fields royton oldham OL2 6HZ (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (8 pages) |
28 April 2004 | New director appointed (7 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (7 pages) |
28 April 2004 | Director resigned (1 page) |
17 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
28 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
9 May 2000 | Return made up to 21/01/00; full list of members (8 pages) |
12 April 2000 | Location of register of members (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
27 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
25 November 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
16 September 1998 | Particulars of mortgage/charge (11 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Declaration of assistance for shares acquisition (13 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
29 January 1998 | Return made up to 21/01/98; full list of members (8 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 February 1997 | Return made up to 24/12/96; no change of members (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
2 February 1997 | Resolutions
|
6 September 1996 | New director appointed (2 pages) |
20 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Return made up to 24/12/95; no change of members
|
23 November 1995 | Resolutions
|
3 April 1995 | Return made up to 24/12/94; full list of members (6 pages) |