Gussage All Saints
Wimborne
Dorset
BH21 5HD
Director Name | David Patrick Collings |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 May 2008) |
Role | Insolvency Consultant |
Correspondence Address | 10 St Marys Court Eastrop Basingstoke Hampshire RG21 4AT |
Director Name | Judith Clair Smith |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | Vicarage Cottage Gussage All Saints Wimborne Dorset BH21 5HD |
Director Name | Gilles Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 September 1996) |
Role | Model Maker |
Correspondence Address | 6 Dunkley Street Wolverhampton West Midlands WV1 4AN |
Director Name | Robin Smith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1997) |
Role | Engineer |
Correspondence Address | Vicarage Cottage Gussage All Saints Wimborne Dorset BH21 5HD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Gladstone House 77-79 High Street Egham 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 | -£11,635 |
Cash | £9,539 |
Current Liabilities | £89,527 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2008 | Return of final meeting of creditors (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
9 May 2000 | Appointment of a liquidator (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 10 st marys court eastrop basingstoke hampshire RG21 2AT (1 page) |
1 February 2000 | Court order notice of winding up (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 September 1997 | Return made up to 13/09/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 30 March 1996 (13 pages) |
7 October 1996 | Return made up to 13/09/96; no change of members (4 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (2 pages) |
6 December 1995 | Accounts for a dormant company made up to 30 March 1995 (1 page) |
6 December 1995 | Resolutions
|
19 September 1995 | Return made up to 13/09/95; full list of members
|
14 June 1995 | Accounting reference date notified as 30/03 (1 page) |