New Milton
Hampshire
BH25 5EQ
Secretary Name | Mark Jonathan Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Roofing Contractor |
Correspondence Address | 129 Manor Road New Milton Hampshire BH25 5EQ |
Secretary Name | Mark Anthony Bodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 1998) |
Role | Window Cleaner |
Correspondence Address | 14 Ratcliffe Road Hedge End Soton Southampton SO30 4HA |
Director Name | Anthony Paul Day |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1999) |
Role | Roofing Contractor |
Correspondence Address | 3 Carnarvon Road Boscombe Bournemouth BH1 4EW |
Director Name | Professional Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 37 Nutgrove Avenue Bristol BS3 4QF |
Secretary Name | ABC Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 July 2001 | Dissolved (1 page) |
---|---|
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2000 | Appointment of a voluntary liquidator (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Statement of affairs (5 pages) |
4 April 2000 | Voluntary strike-off action has been suspended (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: suite 1 114 old christchurch road bournemouth BH1 1LU (1 page) |
19 October 1999 | Voluntary strike-off action has been suspended (1 page) |
12 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 August 1999 | Application for striking-off (1 page) |
19 May 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 March 1999 | Return made up to 12/02/99; no change of members
|
20 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
12 March 1998 | Resolutions
|
10 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Ad 26/02/97--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 February 1997 | Incorporation (8 pages) |