Pine Walk
East Horsley
Surrey
KT24 5AG
Director Name | Margaret Millar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 45 Reading Road Chineham Basingstoke Hampshire RG24 8LT |
Secretary Name | Margaret Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 45 Reading Road Chineham Basingstoke Hampshire RG24 8LT |
Director Name | Thomas Aspinall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Sec/Techniacal Directo |
Correspondence Address | Balnacraig 9 Burgess Wood Road Beaconsfield Buckinghamshire HP9 1EQ |
Secretary Name | Thomas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Sec/Techniacal Directo |
Correspondence Address | Balnacraig 9 Burgess Wood Road Beaconsfield Buckinghamshire HP9 1EQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £433,068 |
Gross Profit | £80,669 |
Net Worth | -£791 |
Cash | £63,749 |
Current Liabilities | £75,578 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2002 | Application for striking-off (1 page) |
23 May 2001 | Return made up to 24/02/01; full list of members
|
8 December 2000 | Full accounts made up to 28 February 1999 (9 pages) |
6 July 2000 | Return made up to 24/02/00; full list of members (6 pages) |
30 September 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
23 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
9 September 1998 | Ad 25/08/98--------- £ si 225@1=225 £ ic 2/227 (2 pages) |
9 September 1998 | Ad 29/03/98--------- £ si 101@1=101 £ ic 227/328 (2 pages) |
28 July 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed powerhaus systems LTD.\certificate issued on 08/07/98 (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Incorporation (16 pages) |