Ringwood Road
Southampton
Hampshire
SO40 7LA
Secretary Name | Darren Geary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 09 January 2007) |
Role | Secretary |
Correspondence Address | 32 Gurnays Mead West Wellow Romsey Hampshire SO51 6GB |
Director Name | Mr David Llewellyn Mason |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Helmdon Brackley Northamptonshire NN13 5QG |
Secretary Name | Graeme Warren Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(3 weeks after company formation) |
Appointment Duration | 7 months (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | 14 The Pightle Main St Maids Moreton Buckingham MK18 1QP |
Secretary Name | Mr Peter Edward Jenkinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 August 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 December 2003) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Fringford Cottage Fringford Bicester Oxfordshire OX27 8DP |
Director Name | Keith Woolford |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 401 Canturbury Road Kennington Ashford Kent TN25 4DU |
Secretary Name | Mr Jaiprakash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Falmouth Gardens Redbridge Ilford Essex IG4 5JL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £134,936 |
Cash | £2,359 |
Current Liabilities | £12,121 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Auditor's resignation (1 page) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
2 August 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
28 January 2005 | Return made up to 17/12/04; full list of members
|
6 March 2004 | Return made up to 17/12/03; full list of members (6 pages) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
10 December 2003 | Secretary resigned;director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
18 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 March 2001 | Nc inc already adjusted 25/02/99 (1 page) |
27 March 2001 | Resolutions
|
28 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Return made up to 17/12/99; full list of members (6 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
23 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 214 upper fifth street milton keynes MK9 2HR (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
17 December 1998 | Incorporation (14 pages) |