Emsworth
Hampshire
PO10 7ES
Director Name | Mr Michael Paul Barrett |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2007) |
Role | Ceo Of Charity |
Country of Residence | England |
Correspondence Address | 25 Offerton Road London SW4 0DJ |
Secretary Name | Mr Michael Paul Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2007) |
Role | Ceo Of Charity |
Country of Residence | England |
Correspondence Address | 25 Offerton Road London SW4 0DJ |
Director Name | Stuart Holland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 September 2007) |
Role | Scientific Research Director |
Correspondence Address | Primrose Cottage Thornham Lane Emsworth Hampshire PO10 8DD |
Director Name | Stuart Ian Holland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Scientific Research |
Correspondence Address | 39 Thorney Road Emsworth Hampshire PO10 8BL |
Director Name | John William Frank Oddy |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bacons Farm Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP |
Director Name | Mr Paul Stuart Ridout |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Marine Scientist |
Correspondence Address | Holly End Portsmouth Road Bramshott Chase Hindhead Surrey GU26 6DE |
Secretary Name | John William Frank Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bacons Farm Sloop Lane Scaynes Hill Haywards Heath West Sussex RH17 7NP |
Director Name | Martin Wilkinson Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Role | Electronics Engineer |
Correspondence Address | 157 Villiers Road Kingston Surrey KT1 3BD |
Secretary Name | Stuart Ian Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 39 Thorney Road Emsworth Hampshire PO10 8BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kershen Fairfax Limited 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£167,796 |
Current Liabilities | £167,796 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2007 | Application for striking-off (1 page) |
4 October 2006 | Return made up to 10/09/06; full list of members
|
6 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 December 2005 | Return made up to 10/09/05; full list of members (7 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 11 kingsway london WC2B 6XE (1 page) |
15 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 October 2001 | Return made up to 10/09/01; full list of members (7 pages) |
24 September 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 January 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 10/09/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
15 July 1999 | Ad 29/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 123 rivermead court ranelagh gardens london SW6 3SD (1 page) |
25 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
7 October 1998 | Return made up to 10/09/98; full list of members (6 pages) |
24 September 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
10 September 1997 | Incorporation (16 pages) |