Southsea
Hampshire
PO5 3QS
Director Name | Mr Errol Maxwell Samuel Camps |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Kew Lane Bursledon Southampton Hampshire SO31 8DG |
Secretary Name | John Bernard Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henwick Close Henwick Newbury Berkshire RG18 9EW |
Director Name | Mrs Barbara Margaret Samuel Camps |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a High Street Botley Southampton SO30 2EA |
Director Name | Ian Ronald Ingate |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 5 Priory School Victoria Road Bishops Waltham Southampton Hampshire SO32 1DJ |
Director Name | Timothy Robert Lincoln |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Rosefold 73 Jacobs Gutter Lane Totton Southampton Hampshire SO40 9FU |
Secretary Name | Mrs Barbara Margaret Samuel Camps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a High Street Botley Southampton SO30 2EA |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Clareville House 26-27 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 |
Year | 2014 |
---|---|
Turnover | £70,000 |
Net Worth | £204,665 |
Cash | £226,837 |
Current Liabilities | £28,048 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2005 | Dissolved (1 page) |
---|---|
19 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (4 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page) |
16 June 2000 | Declaration of solvency (4 pages) |
16 June 2000 | Appointment of a voluntary liquidator (1 page) |
16 June 2000 | Resolutions
|
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
23 June 1999 | Return made up to 10/05/99; no change of members (6 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 June 1998 | Return made up to 10/05/98; full list of members
|
7 January 1998 | Full group accounts made up to 31 December 1996 (16 pages) |
14 August 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 10/05/97; no change of members (6 pages) |
1 May 1997 | Full group accounts made up to 31 December 1995 (16 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 10/05/96; no change of members
|
15 February 1996 | Full accounts made up to 31 December 1994 (14 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members
|
16 March 1995 | Memorandum and Articles of Association (32 pages) |
1 November 1994 | Company name changed questfire LIMITED\certificate issued on 01/11/94 (2 pages) |
10 May 1994 | Incorporation (18 pages) |