Poole
Dorset
BH12 3DG
Director Name | Douglas John Corbitt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Role | Accountant |
Correspondence Address | 17 Duncan Gardens Morpeth Northumberland NE61 2PT |
Director Name | Mr Gordon Roy Peters |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Roecliffe Ladycutter Lane Corbridge Northumberland NE45 5RZ |
Secretary Name | Douglas John Corbitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 April 2004) |
Role | Accountant |
Correspondence Address | 17 Duncan Gardens Morpeth Northumberland NE61 2PT |
Director Name | John Alan Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Gilbury Farm Gilbury, Exbury Southampton Hampshire SO45 1AG |
Secretary Name | John Alan Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | Gilbury Farm Gilbury, Exbury Southampton Hampshire SO45 1AG |
Director Name | Michael Anthony Rees |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 March 2002) |
Role | Executive |
Correspondence Address | 162 Albert Road Parkstone Poole Dorset BH12 2HA |
Director Name | Mr Guy Small |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 22 Deverel Road Charlton Down Dorchester Dorset DT2 9UD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £225,036 |
Gross Profit | £75,538 |
Net Worth | £1,900 |
Cash | £4,731 |
Current Liabilities | £22,809 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Application for striking-off (1 page) |
29 September 2003 | Return made up to 27/09/03; full list of members (8 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
29 May 2002 | Director resigned (1 page) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 January 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 27/09/01; full list of members
|
14 August 2001 | Resolutions
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 7 ashley road poole dorset BH14 9BS (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: gilbury farm house gilbury, exbury southampton hampshire SO45 1AG (1 page) |
15 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
23 November 2000 | Return made up to 27/09/00; full list of members
|
6 October 1999 | Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
27 September 1999 | Incorporation (14 pages) |