Chilbolton
Stockbridge
Hampshire
SO20 6BG
Director Name | Mr John Lewis Powell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 20 Queen Annes Gate London SW1H 9AA |
Director Name | Michael Eccles Macklin Brooke |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2002) |
Role | Barrister At Law |
Correspondence Address | 9 Lyme Street London NW1 0EH |
Director Name | Mr Justin Francis Quintus Fenwick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2002) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Geldeston Hall Geldeston Beccles Norfolk NR34 0LP |
Director Name | Christopher Allen Wood Gibson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2002) |
Role | Barrister At Law |
Correspondence Address | 29 Lonsdale Square London N1 1EW |
Director Name | Mr Iain Hughes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2002) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Lobs House South Road Liphook Hampshire GU30 7HS |
Director Name | Bernard Joseph Edward Livesey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 May 2002) |
Role | Varrister At Law |
Correspondence Address | The Old Vicarage Easton Maudit Wellingborough Northamptonshire NN29 7NR |
Secretary Name | Elizabeth Jane Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 16 Cambridge Road London SW11 4RR |
Director Name | Mr Mark Rennison Norris Cannon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 95 Portland Road London W11 4LN |
Secretary Name | John Gavin Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chilbolton Cottage Chilbolton Stockbridge Hampshire SO20 6BG |
Secretary Name | Hugh William Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 1998) |
Role | Senior Clerk At Chambers |
Correspondence Address | 44 Molasses House Clove Hitch Quay London SW11 3TN |
Registered Address | 4 New Square Lincolns Inn London WC2A 3RJ |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £160,000 |
Net Worth | £64,847 |
Cash | £81,210 |
Current Liabilities | £119,363 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2001 | Application for striking-off (1 page) |
6 September 2001 | Return made up to 12/08/01; full list of members
|
24 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
3 October 2000 | Return made up to 12/08/00; no change of members
|
3 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
13 September 1999 | Return made up to 12/08/99; no change of members (6 pages) |
31 January 1999 | Accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Return made up to 12/08/98; full list of members
|
11 June 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
4 March 1998 | Resolutions
|
22 January 1998 | Ad 05/12/97--------- £ si 163@1=163 £ ic 2/165 (8 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
12 August 1997 | Incorporation (23 pages) |