Swanmore
Southampton
Hampshire
SO32 2RE
Director Name | Mr Charles Keith McAndrew |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(1 year after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Joinery Company Management |
Correspondence Address | Yew Tree Farm Chalk Hill Soberton Southampton Hampshire SO32 3PH |
Director Name | Managerial Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | Unit 3 Systems House Delta Business Park Salterns Lane Fareham Hampshire PO16 0QS |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996 |
Appointment Duration | 3 months, 1 week (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Helene Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996 |
Appointment Duration | 3 months, 1 week (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Lynton Road Petersfield Hampshire GU32 2EX |
Director Name | Mrs Maureen Ann McAndrew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 1998) |
Role | Secretary |
Correspondence Address | Yew Tree Farm Chalk Hill Soberton Southampton Hampshire SO32 3PH |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Appointment of a voluntary liquidator (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: unit 3 systems house delta business park salterns lane fareham hampshire PO16 0QS (1 page) |
10 November 1998 | Statement of affairs (5 pages) |
23 September 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: unit 10 arnside road waterlooville hampshire PO7 7UR (1 page) |
30 May 1998 | Return made up to 23/02/98; no change of members (4 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: first floor offices 1 lavant street petersfield hampshire GU32 3EL (1 page) |
19 February 1998 | Amended accounts made up to 30 June 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 9 lynton road petersfield hampshire GU32 2EX (1 page) |
20 March 1997 | New director appointed (2 pages) |
30 August 1996 | Ad 15/08/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
30 August 1996 | Nc inc already adjusted 15/08/96 (1 page) |
30 August 1996 | Resolutions
|
10 July 1996 | Company name changed hampshire 394 LIMITED\certificate issued on 11/07/96 (2 pages) |
23 February 1996 | Incorporation (25 pages) |