Crofton Avenue
Hill Head
Fareham
PO13 9NJ
Director Name | Mr Christopher James Hoddell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Home Park Road Wimbledon London SW19 7HT |
Director Name | Prof Neville Topham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 June 2003) |
Role | Economist |
Correspondence Address | Ty Celyn Llangoed Beaumaris Anglesey LL58 8NR Wales |
Director Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 June 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmoreland Place London SW1V 4AD |
Director Name | Ms Jadzia Zofia Duzniak |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Secretary Name | Ms Jadzia Zofia Duzniak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Director Name | Graham John Bowes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 6 Rookwood Park Horsham West Sussex RH12 1UB |
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 3rd Floor Liscartan House 127 Sloane Street London SW1X 9BA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,933 |
Current Liabilities | £4,073 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2003 | Application for striking-off (2 pages) |
3 October 2002 | Return made up to 06/10/02; full list of members (8 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page) |
31 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned;director resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (8 pages) |
9 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
14 February 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
6 February 2000 | Auditor's resignation (2 pages) |
30 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
2 May 1999 | Director's particulars changed (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
24 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
3 November 1998 | Return made up to 06/10/98; no change of members (15 pages) |
7 August 1998 | Auditor's resignation (1 page) |
20 February 1998 | Director's particulars changed (1 page) |
28 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
7 November 1997 | Return made up to 06/10/97; full list of members (15 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
27 October 1996 | Return made up to 06/10/96; change of members
|
31 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members (20 pages) |
8 September 1995 | Ad 25/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (4 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (4 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |
4 July 1995 | Accounting reference date notified as 30/06 (1 page) |