Plush
Dorchester
Dorset
DT2 7RJ
Director Name | Mr Clive Philip Houghton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lantern Sleepers Hill Winchester Hampshire SO23 9DH |
Director Name | Mr Keith Carlyle Leaman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Foyers Bartley Road Woodlands Southampton Hampshire SO40 7GN |
Secretary Name | Mr Clive Philip Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lantern Sleepers Hill Winchester Hampshire SO23 9DH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Raffety House 2-4 Sutton Court Road Sutton Surrey SM1 4TN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 June 1998 | Return made up to 15/02/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 April 1997 | Return made up to 15/02/97; no change of members (5 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Return made up to 15/02/96; full list of members (7 pages) |
21 December 1995 | Company name changed lee house properties LIMITED\certificate issued on 22/12/95 (4 pages) |
23 November 1995 | Ad 25/10/95--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |