Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Director Name | Patrick Michael David Gamble |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | 3 Richborne Terrace Mary Dine Court Palfrey Place London SW8 1AR |
Secretary Name | Diane Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 June 1999) |
Role | Company Director |
Correspondence Address | The Retreat Bonchurch Shute Bonchurch Isle Of Wight PO38 1NX |
Director Name | Ian Embleton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 711 Collingwood House Dolphin Square London SW1V 3LX |
Secretary Name | Ian Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 711 Collingwood House Dolphin Square London SW1V 3LX |
Secretary Name | Alison Mary Havell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 February 1998) |
Role | Production Manager |
Correspondence Address | 1 Hatchlands Broad Street Cuckfield Haywards Heath West Sussex RH17 5LS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 46 Charlotte Street London W1P 1LX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1998 | Application for striking-off (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (5 pages) |
13 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 October 1997 | Resolutions
|
30 May 1997 | New director appointed (2 pages) |
1 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
17 February 1997 | Secretary resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
13 September 1996 | Accounting reference date notified as 31/12 (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: durham house durham house street london WC2N 6HF (1 page) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Resolutions
|
4 January 1996 | Incorporation (15 pages) |