Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Stephen Black |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1999) |
Role | Businessman |
Correspondence Address | Les Vielles Terres Havelet St Peter Port Guernsey GY1 1AZ |
Director Name | Ian Ralph Williams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 September 2002) |
Role | Accountant |
Correspondence Address | Littledown Cottage Vernham Dean Andover Hampshire SP11 0EF |
Secretary Name | Stephen Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1999) |
Role | Businessman |
Correspondence Address | Les Vielles Terres Havelet St Peter Port Guernsey GY1 1AZ |
Director Name | Raymond Houldsworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 26 York Road Chingford London E4 8QN |
Director Name | Thomas Arwyn Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 2003) |
Role | Accountant |
Correspondence Address | 35 Clos Glanlliw Pontlliw Swansea West Glamorgan SA4 9DW Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Mark James Udelhofen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 May 2003) |
Role | General Manager |
Correspondence Address | 771 Revere Road Glen Ellyn Illinois 60137 United States |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 August 2004 | Application for striking-off (1 page) |
6 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
17 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
5 June 2003 | Director resigned (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (7 pages) |
20 February 2003 | Return made up to 20/02/03; full list of members
|
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: edgington way sidcup kent DA14 5EF (1 page) |
17 September 2002 | New secretary appointed;new director appointed (3 pages) |
17 September 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
28 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
28 November 2000 | Memorandum and Articles of Association (7 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 February 1999 | Return made up to 28/02/99; full list of members
|
31 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
24 November 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 64 strand on the green london W4 3PF (1 page) |
1 April 1997 | Company name changed phasedisc LIMITED\certificate issued on 01/04/97 (2 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 April 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 February 1996 | Incorporation (9 pages) |