Brockenhurst
Hampshire
SO42 7TR
Director Name | Holroyd Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2006) |
Correspondence Address | 5th Floor Julco House 26-28 Great Rortland Street London W1W 8AF |
Director Name | NML Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2006) |
Correspondence Address | Grant Thornton House 202 Silbury Boulevard Milton Keynes MK9 1LW |
Director Name | Mr David Henry Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2001) |
Role | Accountant |
Correspondence Address | 53 Coulsdon Rise Coulsdon Surrey CR5 2SF |
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Director Name | John Stewart Aviss |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | Manor House Ricketts Hill Road Tatsfield Westerham Kent TN16 2NE |
Director Name | Mr Simon Martin Driscoll |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | 186 Clock House Road Beckenham Kent BR3 4LA |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Home Farm Corkhill Lane Normanton Southwell Nottinghamshire NG25 0PR |
Director Name | Mr Jonathan Bradley Hoare |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Charles Von Westenholz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 55a Palace Gardens Terrace London W8 4RU |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mark Reginald Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Prospero Road London N19 3QX |
Director Name | Mr Richard James Armstrong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2004) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 8 Hazlewell Road London SW15 6LH |
Director Name | Mr Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Jacques House St Jacques St Peter Port Guernsey Channel Islands GY1 1SP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 50 Broadway Westminster London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£261,000 |
Current Liabilities | £262,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 March 2005 | Strike-off action suspended (1 page) |
22 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
21 October 2003 | Return made up to 13/08/03; no change of members (7 pages) |
28 August 2003 | Resolutions
|
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2003 | Return made up to 13/08/02; change of members (7 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 June 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | New director appointed (3 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: administration office woodpecker pet products LTD 4 coomber way beddington lane croydon surrey CR0 4TQ (1 page) |
27 May 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 13/08/01; full list of members (46 pages) |
4 April 2002 | New secretary appointed (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 13/08/00; bulk list available separately
|
24 November 2000 | Ad 10/11/00--------- £ si [email protected]=19444 £ ic 3166001/3185445 (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
31 October 2000 | Full group accounts made up to 31 March 2000 (44 pages) |
17 August 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
21 January 2000 | Ad 23/11/99--------- £ si [email protected]=818000 £ ic 2348001/3166001 (10 pages) |
6 January 2000 | Ad 28/10/99--------- £ si 2348000@1=2348000 £ ic 1/2348001 (2 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | New director appointed (2 pages) |
23 November 1999 | Prospectus (129 pages) |
10 November 1999 | Application for reregistration from private to PLC (1 page) |
10 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 November 1999 | Auditor's report (1 page) |
10 November 1999 | Re-registration of Memorandum and Articles (63 pages) |
10 November 1999 | Declaration on reregistration from private to PLC (1 page) |
10 November 1999 | Auditor's statement (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Balance Sheet (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Nc inc already adjusted 28/10/99 (2 pages) |
5 November 1999 | S-div 28/10/99 (1 page) |
5 November 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
6 October 1999 | Company name changed law 2010 LIMITED\certificate issued on 06/10/99 (2 pages) |
13 August 1999 | Incorporation (28 pages) |