Hurdle Way, Compton
Winchester
Hampshire
SO21 2AN
Director Name | Dawn Maria Bailey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Hilltop House Hurdle Way Compton Winchester Hampshire SO21 2AN |
Secretary Name | Dawn Maria Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | Hilltop House Hurdle Way Compton Winchester Hampshire SO21 2AN |
Secretary Name | Dawn Maria Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Telecommunications Manager |
Correspondence Address | Glymfeather House Bighton Alresford Hampshire SO24 9RB |
Director Name | Rodney Stewart Barnes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 1996) |
Role | Sales Director |
Correspondence Address | Halterworth Cottage Halterworth Lane Romsey Hampshire SO51 9AE |
Director Name | Mr Jack Wellesley Debnam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redington 13 Green Lane Oxhey Watford Hertfordshire WD19 4NL |
Director Name | Mr Jack Wellesley Debnam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Redington 13 Green Lane Oxhey Watford Hertfordshire WD19 4NL |
Secretary Name | Mr Jack Wellesley Debnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redington 13 Green Lane Oxhey Watford Hertfordshire WD19 4NL |
Director Name | Mr Malcolm James Bishop |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hill Alington Road Poole Dorset BH14 8LX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2005 | Dissolved (1 page) |
---|---|
6 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Statement of affairs (7 pages) |
12 February 2003 | Appointment of a voluntary liquidator (1 page) |
12 February 2003 | Resolutions
|
7 January 2003 | Registered office changed on 07/01/03 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 16/02/02; full list of members
|
4 March 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 81/83 high street poole dorset BH15 1AH (1 page) |
20 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: canister house jewry street winchester hampshire SO23 8SA (1 page) |
20 October 1999 | Resolutions
|
18 October 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (3 pages) |
17 July 1999 | Particulars of mortgage/charge (6 pages) |
11 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
21 October 1998 | Particulars of mortgage/charge (6 pages) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 October 1997 | Secretary resigned;director resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: canister house jewry street winchester SO23 8SA (1 page) |
13 May 1997 | Return made up to 16/02/97; no change of members
|
18 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 December 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: avebury house 6 st peter street winchester SO23 8BN (1 page) |
1 October 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
18 September 1996 | Director resigned (1 page) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Director's particulars changed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | £ nc 1000/1000000 07/02/96 (1 page) |
21 March 1996 | Ad 07/02/96--------- £ si 49998@1 (2 pages) |
20 March 1996 | Return made up to 16/02/96; full list of members
|
8 June 1995 | Accounting reference date notified as 31/12 (1 page) |