Drayton
Portsmouth
Hampshire
PO6 1HU
Secretary Name | Mr Darren William Lea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 January 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Down End Road Drayton Portsmouth Hampshire PO6 1HU |
Director Name | David Gilbert Pitcher |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 January 2007) |
Role | Executive |
Correspondence Address | 1 Richmond Cottages Tavells Lane Marchwood Southampton Hampshire SO40 4WH |
Director Name | James Neil Porter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 November 1998) |
Role | Engineer |
Correspondence Address | 54 Osborne Road Southsea Hampshire PO5 3LU |
Director Name | Mr Christopher John Ellis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 48 The Thicket Widley Portsmouth Hampshire PO7 5JL |
Director Name | Neil Patrick Comper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 August 2004) |
Role | Sales Director |
Correspondence Address | 12 Coghlan Close Fareham Hampshire PO16 7YF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baker Tilly First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,855,647 |
Gross Profit | £807,497 |
Net Worth | £2,485 |
Cash | £765 |
Current Liabilities | £699,019 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2006 | Receiver ceasing to act (1 page) |
25 May 2006 | Receiver's abstract of receipts and payments (3 pages) |
25 August 2005 | Statement of affairs (8 pages) |
25 August 2005 | Administrative Receiver's report (17 pages) |
9 August 2005 | Company name changed primary systems LIMITED\certificate issued on 09/08/05 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: southwick barn high street southwick fareham hampshire PO17 6EA (1 page) |
18 July 2005 | Appointment of receiver/manager (1 page) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Director resigned (1 page) |
5 August 2004 | Full accounts made up to 31 July 2003 (15 pages) |
16 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: the old school house west street, southwick fareham hampshire PO17 6EA (1 page) |
13 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (11 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
22 January 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 34-36 thornhill park road southampton hampshire SO18 5TQ (1 page) |
17 November 1999 | Ad 05/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 34-36 thornhill park road southampton hampshire SO18 5TQ (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 23 down end road drayton portsmouth PO6 1HU (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
2 June 1998 | Memorandum and Articles of Association (11 pages) |
29 May 1998 | Company name changed junemax LIMITED\certificate issued on 01/06/98 (2 pages) |
1 May 1998 | Incorporation (17 pages) |