Sturminster
Wimborne
Dorset
BH21 4BA
Secretary Name | Sharon Heather Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Maskew Close Chickerell Weymouth Dorset DT3 4NL |
Director Name | Carlton Adrian Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mollstone Wood Red Lane Oxted Surrey RH8 0RS |
Director Name | Gerard Hugh Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 14 Albert Terrace Portland Dorset DT5 1AF |
Director Name | Richard William John Dowling |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | Wesley Cottage 3 West Street Chickerell Weymouth Dorset DT3 4DY |
Secretary Name | Richard William John Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 January 1999) |
Role | Secretary |
Correspondence Address | Wesley Cottage 3 West Street Chickerell Weymouth Dorset DT3 4DY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £309,350 |
Gross Profit | £109,777 |
Net Worth | -£23,856 |
Current Liabilities | £61,667 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 February 2002 | Dissolved (1 page) |
---|---|
16 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 19 cambridge road granby industrial estate weymouth dorset DT4 9TJ (1 page) |
14 March 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Statement of affairs (11 pages) |
14 March 2000 | Resolutions
|
31 August 1999 | Return made up to 27/06/99; full list of members
|
27 August 1999 | Director resigned (1 page) |
24 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 72 new bond street suite 17695 london W1Y 9DD (1 page) |
31 December 1998 | Ad 01/07/97--------- £ si 98@1 (2 pages) |
14 December 1998 | Ad 01/07/97--------- £ si 98@1 (2 pages) |
23 September 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 27/06/98; full list of members (6 pages) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (16 pages) |