Crampmoor
Romsey
Hampshire
SO51 9AL
Director Name | Mr Andrew John Nash |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Cheddon Corner Cheddon Fitzpaine Taunton Somerset TA2 8LB |
Director Name | Howard Townend Gallagher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Clock Cottage North Common Lane Landford Salisbury Wiltshire SP5 2EL |
Director Name | David Anthony Price |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | The Ferns Cottagers Lane Hordle Lymington Hampshire SO41 0FE |
Director Name | Brian Robert Taylor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | Keepers Cottage 36 Harbridge Green, Harbridge Ringwood Hampshire BH24 3PT |
Director Name | Mr Roger Hardman Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thurleigh Road London SW12 8UD |
Director Name | Bruce Roy Purgavie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 1999) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 62 Dulwich Village London SE21 7AJ |
Director Name | Brian Walter Watkins |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 08 December 1999) |
Role | Secretary |
Correspondence Address | Newpond Crampmoor Romsey Hampshire SO51 9AL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 February 2003) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,836,000 |
Cash | £48,000 |
Current Liabilities | £8,290,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 22 July |
25 September 2004 | Dissolved (1 page) |
---|---|
25 June 2004 | Liquidators statement of receipts and payments (6 pages) |
25 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2003 | Accounting reference date extended from 31/03/03 to 22/07/03 (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: highland house mayflower close, chandlers ford eastleigh hampshire SO53 4AR (1 page) |
31 July 2003 | Declaration of solvency (3 pages) |
31 July 2003 | Appointment of a voluntary liquidator (1 page) |
31 July 2003 | Resolutions
|
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 22 market place romsey hampshire SO51 8NA (1 page) |
1 May 2002 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: turnpike house tollgate chandlers ford eastleigh hampshire SO53 3TG (1 page) |
12 November 2001 | Return made up to 13/10/01; full list of members
|
11 June 2001 | Full group accounts made up to 31 March 2000 (31 pages) |
12 March 2001 | Company name changed webbs holdings LIMITED\certificate issued on 12/03/01 (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members (11 pages) |
18 July 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
6 January 2000 | Ad 03/12/99--------- £ si [email protected]=25294 £ si [email protected]=8850 £ ic 10000/44144 (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
20 December 1999 | £ nc 10000/44144 02/12/99 (1 page) |
20 December 1999 | Resolutions
|
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
9 December 1999 | Full group accounts made up to 30 September 1998 (34 pages) |
8 November 1999 | Return made up to 13/10/99; full list of members
|
16 June 1999 | Particulars of mortgage/charge (23 pages) |
11 November 1998 | Return made up to 13/10/98; full list of members (8 pages) |
18 May 1998 | Particulars of mortgage/charge (10 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: moorside road winnall winchester hampshire SO23 7RX (1 page) |
5 May 1998 | New director appointed (4 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
22 January 1998 | Ad 19/12/97--------- premium £ si [email protected]=9996 £ ic 4/10000 (2 pages) |
21 January 1998 | S-div 19/12/97 (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Ad 17/12/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 January 1998 | Nc inc already adjusted 19/12/97 (1 page) |
21 January 1998 | New director appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (19 pages) |
19 December 1997 | Company name changed oval (1244) LIMITED\certificate issued on 19/12/97 (2 pages) |
13 October 1997 | Incorporation (19 pages) |