Whiteley
Fareham
Hampshire
PO15 7HE
Secretary Name | Jason Rae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 May 2009) |
Role | Company Director |
Correspondence Address | 9 Kilwich Close Bognor Regis West Sussex PO22 6RW |
Director Name | Patricia Anne Roche |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Chairperson Managing Director |
Correspondence Address | 55 Catisfield Lane Fareham Hampshire PO15 5NT |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Sandy Lane Hartley Wintney Basinngstoke Hampshire RG27 8DN |
Secretary Name | Paul John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Wedgwood Way Waterlooville Hampshire PO8 8RW |
Director Name | Paul John Read |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Wedgwood Way Waterlooville Hampshire PO8 8RW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £4,068,202 |
Net Worth | £1,067,502 |
Cash | £728,248 |
Current Liabilities | £3,866,648 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
7 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2009 | Administrator's progress report to 3 February 2009 (5 pages) |
7 February 2009 | Notice of move from Administration to Dissolution (5 pages) |
13 January 2009 | Administrator's progress report to 7 December 2008 (4 pages) |
3 July 2008 | Administrator's progress report to 7 December 2008 (8 pages) |
15 February 2008 | Notice of extension of period of Administration (1 page) |
16 January 2008 | Statement of affairs (11 pages) |
6 January 2008 | Administrator's progress report (7 pages) |
20 December 2007 | Notice of extension of period of Administration (1 page) |
11 July 2007 | Administrator's progress report (6 pages) |
28 December 2006 | Administrator's progress report (6 pages) |
20 December 2006 | Notice of extension of period of Administration (1 page) |
8 August 2006 | Administrator's progress report (6 pages) |
12 January 2006 | Administrator's progress report (6 pages) |
2 September 2005 | Statement of administrator's proposal (35 pages) |
29 July 2005 | Company name changed ty europe LIMITED\certificate issued on 29/07/05 (2 pages) |
27 July 2005 | Declaration of mortgage charge released/ceased (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: fareham reach 166 fareham road gosport hampshire PO13 0FW (1 page) |
15 June 2005 | Appointment of an administrator (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
17 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
31 January 2005 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (19 pages) |
8 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (16 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members
|
28 June 2001 | Accounts made up to 31 December 2000 (17 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 August 2000 | Accounts made up to 31 December 1999 (18 pages) |
10 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
6 October 1999 | Accounts made up to 31 December 1998 (19 pages) |
23 May 1999 | Return made up to 16/01/99; no change of members
|
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
25 June 1998 | Ad 31/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Return made up to 16/01/98; full list of members
|
27 October 1997 | Auditor's resignation (1 page) |
20 October 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Registered office changed on 25/01/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
16 January 1997 | Incorporation (16 pages) |