Havant
Hampshire
PO9 2FJ
Secretary Name | Mr Michael Edward Eames |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(same day as company formation) |
Role | Director Proposed |
Country of Residence | England |
Correspondence Address | 31 Wisteria Gardens Havant Hampshire PO9 2FJ |
Director Name | Mandy Rose Duncan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Marketing Director |
Correspondence Address | 73 Endeavour Way Hythe Marina Village, Hythe Southampton Hampshire SO45 6LA |
Director Name | George Robert Duncan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6LA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
28 October 2004 | Dissolved (1 page) |
---|---|
28 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
15 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Appointment of a voluntary liquidator (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Statement of affairs (10 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: unit 7 viceroy house mountbatten business centre millbrook road east southampton hampshire SO15 1HY (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: metro house northgate chichester west sussex PO19 1BE (1 page) |
15 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (1 page) |