Bursledon
Southampton
Hampshire
SO31 8GS
Secretary Name | Steven Michael Halfpenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(1 year after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Redcroft Lane Bursledon Southampton Hampshire SO31 8GS |
Director Name | Martin John Collins |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Thatched Roofs 45 Main Street, Newtown Linford Leicester Leicestershire LE6 0AE |
Director Name | Mr Michael George Holland |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix Booker Common High Wycombe Buckinghamshire HP12 4QS |
Secretary Name | Jean Mary Witte |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 New Road Booker High Wycombe Buckinghamshire HP12 4LA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Kroll Buchler Phillips Limited 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £964,614 |
Gross Profit | £325,549 |
Net Worth | -£92,276 |
Current Liabilities | £280,518 |
Latest Accounts | 31 March 1999 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 2005 | Dissolved (1 page) |
---|---|
17 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 September 2001 | Receiver ceasing to act (1 page) |
17 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Administrative Receiver's report (4 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 harley street london W1N 2BR (1 page) |
11 May 2000 | Statement of affairs (9 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Appointment of a voluntary liquidator (1 page) |
9 May 2000 | Appointment of receiver/manager (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: phoenix house 23 desborough park road, high wycombe buckinghamshire HP12 3BQ (1 page) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
5 February 2000 | Ad 20/01/00--------- £ si [email protected]=124998 £ ic 2/125000 (2 pages) |
5 February 2000 | Nc inc already adjusted 20/01/00 (1 page) |
5 February 2000 | Resolutions
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | New director appointed (2 pages) |
23 December 1999 | Company name changed allhire car and van rental limit ed\certificate issued on 24/12/99 (2 pages) |
16 June 1999 | Return made up to 02/04/99; full list of members (6 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | Particulars of mortgage/charge (4 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Incorporation (11 pages) |