Sherecroft
Botley
Southampton
SO30 2TP
Director Name | Martin Preston Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 August 2002) |
Role | Engineer |
Correspondence Address | Waterford House Sherecroft Gardens, Botley Southampton SO30 2TP |
Secretary Name | Susan Elizabeth Hardwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 August 2002) |
Role | Public Relations |
Correspondence Address | 40 Warrington Crescent London W9 1EL |
Director Name | Elisabeth Jane Javan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Accountancy Assistant |
Correspondence Address | 165 Botley Road Burridge Southampton Hampshire SO31 1BJ |
Secretary Name | Mr Robert Andrew McInerney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Botley Road Burridge Southampton Hampshire SO31 1BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Warrington Crescent London W9 1EL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 14/02/01; full list of members
|
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 165 botley road burridge southampton hampshire SO31 1BJ (1 page) |
6 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
17 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 October 1998 | Resolutions
|
9 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
13 July 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
21 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (14 pages) |