Chapel Lane Stoke
Andover
Hampshire
SP11 0NG
Director Name | Raymond Grenville-Webb |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(8 months, 1 week after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Property Maintenance |
Correspondence Address | 1 Hopgood Farm Cottages Stoke Andover Hampshire SP11 0NG |
Secretary Name | Penelope Diane Grenville Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Hopgood Farm Cottages Chapel Lane Stoke Andover Hampshire SP11 0NG |
Director Name | Leigh Webb |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Building Administrator |
Correspondence Address | 18 Bradbury Close Whitchurch Hampshire RG28 7SZ |
Director Name | Raymond Grenville-Webb |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hopgood Farm Cottages Stoke Andover Hampshire SP11 0NG |
Director Name | Roy Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 February 1995) |
Role | Maintenance Director |
Correspondence Address | 52 Quetta Park Church Crookham Fleet Hampshire GU13 0TQ |
Director Name | Roy Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1997) |
Role | Maintenance Director |
Correspondence Address | 9 Heron Close Church Crookham Fleet Hampshire GU13 0EF |
Secretary Name | Roy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 9 Heron Close Church Crookham Fleet Hampshire GU13 0EF |
Director Name | David Robinson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 February 1999) |
Role | Sales Director |
Correspondence Address | 66 Mosse Gardens Chichester West Sussex PO19 3PQ |
Secretary Name | Shorthouse & Martin Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 62-64 New Road Basingstoke Hampshire RG21 7PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2014 |
---|---|
Net Worth | -£50,285 |
Cash | £153 |
Current Liabilities | £190,796 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2004 | Dissolved (1 page) |
---|---|
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (7 pages) |
13 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Appointment of a voluntary liquidator (1 page) |
6 August 2002 | Statement of affairs (6 pages) |
6 August 2002 | Resolutions
|
25 July 2002 | Registered office changed on 25/07/02 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
29 February 2000 | New director appointed (2 pages) |
20 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 March 1999 | Director resigned (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | S-div 13/12/98 (1 page) |
12 January 1999 | Ad 16/12/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 October 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: crown chambers bridge street salisbury wiltshire SP1 2LZ (1 page) |
3 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 July 1997 | Return made up to 22/07/97; no change of members (4 pages) |
17 September 1996 | Return made up to 22/07/96; no change of members
|
11 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
7 December 1994 | Director resigned;new director appointed (2 pages) |
28 July 1994 | Secretary resigned (1 page) |
22 July 1994 | Incorporation (14 pages) |