Upper Chute
Andover
Hampshire
SP11 9EF
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | John Phillips |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Accountant |
Correspondence Address | 7 Barton Road London W14 9HB |
Director Name | Peter George Harrison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 124 Hampden Road London Nb 0hs N8 0HS |
Director Name | Peter George Harrison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 124 Hampden Road London Nb 0hs N8 0HS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 102 jermyn street london SW1Y 6EE (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Declaration of solvency (3 pages) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
31 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
16 September 1998 | Director's particulars changed (2 pages) |
16 September 1998 | Return made up to 03/08/98; full list of members (8 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
29 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
23 November 1995 | New director appointed (2 pages) |
15 November 1995 | Ad 12/10/95--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Nc inc already adjusted 12/10/95 (1 page) |
27 July 1995 | Return made up to 03/08/95; full list of members (8 pages) |
25 May 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |