Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director Name | Mr Alan John Larwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1997(2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tripps Hillway Bembridge Isle Of Wight PO35 5PN |
Secretary Name | Mr Alan John Larwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tripps Hillway Bembridge Isle Of Wight PO35 5PN |
Director Name | Ruth Segal |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Correspondence Address | 32 Priory Mansions 10-12 Priory Park Road London NW6 7UH |
Director Name | Mr Stephen Anthony Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1999) |
Role | Managing Director |
Correspondence Address | 24 Rockleigh Road Bassett Southampton Hampshire SO16 7AR |
Secretary Name | Graham William Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 July 1997) |
Role | Business Consultant |
Correspondence Address | Cheops House Egypt Hill Cowes Isle Of Wight PO31 8BP |
Director Name | Richard Garth Barnes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2002) |
Role | Banker |
Correspondence Address | Whistler House Green North Warborough Wallingford Oxfordshire OX10 7DW |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,561 |
Current Liabilities | £30,661 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Resolutions
|
27 January 2004 | Appointment of a voluntary liquidator (1 page) |
27 January 2004 | Statement of affairs (6 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 160 elliot street tyldesley manchester M29 8DS (1 page) |
8 January 2004 | New director appointed (1 page) |
5 June 2003 | Return made up to 07/05/03; no change of members
|
13 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 June 2002 | Return made up to 07/05/02; no change of members (7 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
16 July 2001 | Group of companies' accounts made up to 31 March 2000 (17 pages) |
25 January 2001 | Resolutions
|
3 August 2000 | Director's particulars changed (1 page) |
13 June 2000 | New director appointed (2 pages) |
12 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
6 June 2000 | New director appointed (2 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
25 November 1999 | Ad 04/11/99--------- £ si [email protected]=125733 £ ic 161000/286733 (2 pages) |
19 November 1999 | £ nc 202000/300000 04/11/99 (1 page) |
19 November 1999 | Memorandum and Articles of Association (34 pages) |
19 November 1999 | Conve 04/11/99 (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 17 shakespeare business centre hathaway close eastleigh hampshire SO50 4SR (1 page) |
17 November 1999 | Particulars of mortgage/charge (9 pages) |
9 November 1999 | Full group accounts made up to 31 March 1998 (17 pages) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 07/05/99; no change of members
|
5 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
4 June 1998 | £ nc 100100/202000 24/03/98 (1 page) |
4 June 1998 | Particulars of contract relating to shares (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Ad 24/03/98--------- £ si 60000@1=60000 £ ic 100100/160100 (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Company name changed blakedew fifty three LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
12 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Ad 12/06/97-23/06/97 £ si 100099@1=100099 £ ic 1/100100 (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
27 June 1997 | £ nc 100/100100 23/06/97 (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Resolutions
|
26 June 1997 | Particulars of mortgage/charge (5 pages) |
7 May 1997 | Incorporation (15 pages) |