Waterlooville
Hampshire
PO7 8EE
Secretary Name | Jack Henstock |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Electrician |
Correspondence Address | 24 Heather Close Waterlooville Hampshire PO7 8EE |
Secretary Name | Jacqueline Anne Henstock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Correspondence Address | 24 Heather Close Waterlooville Hampshire PO7 8EE |
Director Name | Brian Allen Burn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Electrician |
Correspondence Address | St Marys East Drive Bracklesham Bay Chichester West Sussex PO20 8JW |
Director Name | Jacqueline Anne Henstock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Beaulieu Road North End Portsmouth Hampshire PO2 0DN |
Secretary Name | Brian Allen Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Electrician |
Correspondence Address | St Marys East Drive Bracklesham Bay Chichester West Sussex PO20 8JW |
Director Name | Jacqueline Anne Henstock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2003) |
Role | Secretary Clerical Admin |
Correspondence Address | 24 Heather Close Waterlooville Hampshire PO7 8EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,325,458 |
Gross Profit | £572,294 |
Net Worth | £216,042 |
Cash | £57,293 |
Current Liabilities | £175,762 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Receiver ceasing to act (1 page) |
25 October 2007 | Receiver's abstract of receipts and payments (3 pages) |
5 June 2007 | Receiver's abstract of receipts and payments (3 pages) |
2 November 2006 | Completion of winding up (1 page) |
2 November 2006 | Dissolution deferment (1 page) |
6 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2004 | Administrative Receiver's report (5 pages) |
19 May 2004 | Order of court to wind up (1 page) |
17 May 2004 | Order of court to wind up (3 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: unit 22A picton house hussar court westside view waterlooville hampshire PO7 7SQ (1 page) |
15 April 2004 | Appointment of receiver/manager (1 page) |
7 April 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
30 August 2003 | Return made up to 31/08/03; full list of members
|
19 February 2003 | Registered office changed on 19/02/03 from: unit 41 brambles enterprise centre waterberry lane waterlooville hampshire PO7 7TH (1 page) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Full accounts made up to 30 September 2001 (10 pages) |
7 November 2002 | Return made up to 31/08/02; full list of members
|
18 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 30 September 2000 (10 pages) |
15 October 2001 | Return made up to 31/08/01; full list of members
|
27 March 2001 | Full accounts made up to 30 September 1999 (10 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members
|
2 October 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
28 August 1996 | Return made up to 31/08/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members
|
23 April 1995 | Accounting reference date notified as 30/09 (1 page) |
31 August 1994 | Incorporation (19 pages) |