Pound Farm Lane, Ash
Aldershot
Hampshire
GU12 6EG
Director Name | Paul Stuart Creasey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Director Name | Michael Terence Standring |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 26 August 2003) |
Role | Company Director |
Correspondence Address | 3 Delderfield Ashtead Leatherhead Surrey KT22 8UA |
Secretary Name | Paul Stuart Creasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Falcon Coppice Broadlayings Woolton Hill Newbury Berkshire RG20 9UE |
Director Name | Mr Graham Alan Paddy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Acorn Cottage 4 Manor Farm Kilmeston Alsford Hampshire SO24 0NW |
Secretary Name | Eamon Peter Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 May 1997) |
Role | Secretary |
Correspondence Address | 282 Varsity Drive Twickenham Middlesex TW1 1AP |
Director Name | John Farrant |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodriding Woodriding, Sheethanger Lane, Felden Hemel Hempstead Hertfordshire HP3 0BG |
Secretary Name | Annabel Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 December 1997) |
Role | Company Director |
Correspondence Address | 6d The Barons St Margarets Twickenham Middlesex TW1 2AN |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Director Name | Robert Henry Armitage Chase |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 March 2000) |
Role | Chairman |
Correspondence Address | Rothiemurchus Saint Cross Road Winchester Hampshire SO23 9RX |
Director Name | David Crossley Hurst |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | Thorney Down Brown Candover Alresford Hampshire SO24 9TN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
17 April 2002 | Notice of discharge of Administration Order (4 pages) |
16 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2000 | Administrator's abstract of receipts and payments (2 pages) |
20 April 2000 | Notice of result of meeting of creditors (4 pages) |
29 March 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: unit 16 hampton farm industriar estate, hampton road west feltham middlesex TW13 6DB (1 page) |
24 March 2000 | Statement of administrator's proposal (3 pages) |
15 March 2000 | Director resigned (1 page) |
7 February 2000 | Administration Order (4 pages) |
7 February 2000 | Notice of Administration Order (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
4 December 1999 | Secretary resigned (1 page) |
11 August 1999 | Return made up to 12/07/99; full list of members (10 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (3 pages) |
24 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page) |
14 September 1998 | Resolutions
|
27 August 1998 | £ nc 229923/253114 17/07/98 (1 page) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
12 August 1997 | Return made up to 12/07/97; full list of members (9 pages) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
18 November 1996 | Particulars of contract relating to shares (3 pages) |
18 November 1996 | Ad 08/10/96--------- £ si [email protected] £ si [email protected] (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Company name changed pinco 806 LIMITED\certificate issued on 14/11/96 (3 pages) |
7 November 1996 | Ad 08/10/96--------- £ si [email protected]=127272 £ si [email protected]=2650 £ ic 100000/229922 (2 pages) |
26 October 1996 | Particulars of mortgage/charge (6 pages) |
26 October 1996 | Particulars of mortgage/charge (6 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 41 park square leeds LS1 2NS (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | S-div 08/10/96 (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Ad 08/10/96--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | £ nc 1000/229923 08/10/96 (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | Ad 08/10/96--------- £ si [email protected]=99996 £ ic 4/100000 (2 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Incorporation (14 pages) |