Fishbourne
Ryde
Isle Of Wight
PO33 4EU
Director Name | Alan Dennis Saltmer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 17 Picton Way Caversham Reading Berkshire RG4 8NJ |
Secretary Name | Kevin Clark Hadley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 2009) |
Role | Technical Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fishbourne Lane Fishbourne Ryde Isle Of Wight PO33 4EU |
Secretary Name | Kathleen May Saltmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 17 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | Kathleen May Saltmer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 February 2006) |
Role | Personnel Assistant |
Correspondence Address | 17 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2003) |
Role | Accountant |
Correspondence Address | Fourwinds Pink Road Lacey Green Aylesbury Bucks HP29 0PG |
Director Name | Mr David Mark Thurston |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jethrotull Gardens Crowmarsh Gifford Wallingford Oxfordshire OX10 8DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,546,675 |
Cash | £140 |
Current Liabilities | £1,101,142 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Appointment terminated director david thurston (2 pages) |
18 February 2008 | Receiver ceasing to act (1 page) |
17 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2007 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
15 December 2006 | Administrative Receiver's report (23 pages) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: picton house wargrave road twyford berkshire RG10 9NY (1 page) |
3 October 2006 | Appointment of receiver/manager (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
21 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
16 May 2005 | New director appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: picton house wargrave road twyford berkshire RG10 9NY (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 May 2004 | Return made up to 14/05/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 March 2003 | Director resigned (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 July 2001 | Director's particulars changed (1 page) |
1 June 2001 | Return made up to 14/05/01; full list of members
|
8 March 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2000 | Company name changed crewplus LIMITED\certificate issued on 14/02/00 (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1999 | New director appointed (2 pages) |
21 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD (1 page) |
28 January 1999 | Ad 17/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 July 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Incorporation (13 pages) |