Redlands Lane
Fareham
Hampshire
PO16 0UE
Director Name | Mr Ronald Theobold |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Manager |
Correspondence Address | 84 Highlands Road Fareham Hampshire PO15 6JE |
Director Name | Managerial Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 1998(10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Correspondence Address | Unit 3 Systems House Delta Business Park Salterns Lane Fareham Hampshire PO16 0QS |
Director Name | Ronald Theobold |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Highlands Road Fareham Hampshire PO15 6JE |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Angus Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Crispin Close Lockheath Southampton SO31 6TD |
Director Name | Angus Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 1998) |
Role | Manager |
Correspondence Address | 19 Crispin Close Locksheath Hampshire SO31 6TD |
Director Name | Hampshire Downs UK Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 1 Lavant Street Petersfield Hampshire GU32 3EL |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
30 November 2005 | Dissolved (1 page) |
---|---|
30 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
2 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: middle road parkgate southampton hampshire SO31 7GH (1 page) |
9 September 1998 | Appointment of a voluntary liquidator (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Statement of affairs (4 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
25 January 1998 | Resolutions
|
22 August 1997 | £ nc 50000/70000 15/07/97 (1 page) |
22 August 1997 | Ad 15/07/97--------- £ si 52498@1=52498 £ ic 2/52500 (2 pages) |
19 June 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: middle road park gate southampton hampshire (1 page) |
16 June 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
11 April 1997 | Incorporation (18 pages) |