Fareham
Hampshire
PO14 1AE
Director Name | David Moore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1994(4 days after company formation) |
Appointment Duration | 22 years, 4 months (closed 10 June 2016) |
Role | Director/Designer |
Correspondence Address | The Old Cottage The Green Beenham Village Berkshire RG7 5NP |
Secretary Name | David Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1994(4 days after company formation) |
Appointment Duration | 22 years, 4 months (closed 10 June 2016) |
Role | Director/Designer |
Correspondence Address | The Old Cottage The Green Beenham Village Berkshire RG7 5NP |
Director Name | William Alan Jordison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2004) |
Role | Computer Consultant |
Correspondence Address | South View Puddleduck Lane, Great Coxwell Faringdon Oxfordshire SN7 7NA |
Director Name | Liam Perkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 79 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | -£59,499 |
Cash | £128,984 |
Current Liabilities | £533,452 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Return of final meeting of creditors (1 page) |
10 March 2016 | Notice of final account prior to dissolution (1 page) |
10 March 2016 | Notice of final account prior to dissolution (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 86/88 south ealing road london W5 4QB (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 86/88 south ealing road london W5 4QB (1 page) |
6 March 2007 | Appointment of a liquidator (1 page) |
6 March 2007 | Appointment of a liquidator (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 24/01/06; full list of members
|
3 February 2006 | Return made up to 24/01/05; full list of members (7 pages) |
3 February 2006 | Return made up to 24/01/05; full list of members (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 24/01/06; full list of members
|
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 April 2004 | Return made up to 24/01/04; full list of members (8 pages) |
2 April 2004 | Return made up to 24/01/04; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
1 March 2002 | Return made up to 24/01/02; full list of members
|
1 March 2002 | Return made up to 24/01/02; full list of members
|
20 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 2000 | Return made up to 24/01/99; full list of members; amend (7 pages) |
31 August 2000 | Return made up to 24/01/99; full list of members; amend (7 pages) |
16 April 2000 | Return made up to 24/01/00; full list of members
|
16 April 2000 | Return made up to 24/01/00; full list of members
|
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
28 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 April 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 April 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 March 1999 | Return made up to 24/01/99; full list of members
|
9 March 1999 | Return made up to 24/01/99; full list of members
|
20 April 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 October 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
8 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
8 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
30 April 1995 | Return made up to 24/01/95; full list of members (6 pages) |
30 April 1995 | Return made up to 24/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 February 1994 | Director resigned;new director appointed (2 pages) |
22 February 1994 | Director resigned;new director appointed (2 pages) |
17 February 1994 | Memorandum and Articles of Association (8 pages) |
17 February 1994 | Memorandum and Articles of Association (8 pages) |
24 January 1994 | Incorporation (13 pages) |
24 January 1994 | Incorporation (13 pages) |