Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 January 2005) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Maria Anne Graylen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 22 Market Place Gainsborough Lincolnshire DN21 2BZ |
Secretary Name | Philip Graham Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Market Place Gainsborough Lincolnshire DN21 2BZ |
Director Name | Michael Hamblin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2000) |
Role | Finance Director |
Correspondence Address | 6 Grange Gardens Southgate Greater London N14 6RT |
Director Name | Carlos Maurice Verheecke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Pine Crest Oaklands Welwyn Hertfordshire AL6 0EQ |
Secretary Name | Colin Arthur Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Station Road Roydon Kings Lynn Norfolk PE32 1AW |
Secretary Name | Michael Anthony Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 February 2000) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 71 Heol Briwnant Cardiff South Glamorgan CF14 6QH Wales |
Secretary Name | George Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2003) |
Role | Accountant |
Correspondence Address | 46 Oakleigh Park South London N20 9JN |
Director Name | Ian Forsyth Garner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 32 The Avenue Welwyn Hertfordshire AL6 0PP |
Director Name | Allan Cameron Sutherland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 13722 Logan Drive Orland Park Illinois Il60462 United States |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2004 | Application for striking-off (1 page) |
6 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
7 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
12 June 2003 | Director resigned (1 page) |
9 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
27 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 51 the bourne southgate london N14 6RT (1 page) |
24 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
12 August 2002 | Auditor's resignation (1 page) |
28 May 2002 | Full accounts made up to 30 November 2001 (10 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
21 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 September 2000 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 June 1999 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
26 March 1998 | Registered office changed on 26/03/98 from: 22 market place gainsborough lincolnshire DN21 2BZ (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Ad 18/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
28 November 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
21 November 1997 | Incorporation (30 pages) |