Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary Name | Sheila Rosemary McClue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Lodge Knowle Road Brockenhurst Hampshire SO42 7SN |
Director Name | James Patrick Alun Roach |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Park Crescent Bournemouth Dorset BH8 9BU |
Director Name | Peter Spindlove |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2000(5 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 5 Laurel Close Corfe Mullen Wimborne Dorset BH21 3TD |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Speedy Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Registered Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,704 |
Cash | £2,547 |
Current Liabilities | £27,253 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2002 | Application for striking-off (2 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
30 May 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
27 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (25 pages) |