Hensting Lane, Fishers Road
Eastleigh
Hampshire
SO50 7HH
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | Charter Court Third Avenue Southampton Hampshire SO15 0AP |
Director Name | David King |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2002) |
Role | Technical Director |
Correspondence Address | 43 Alder Hill Drive Totton Southampton SO40 8JB |
Director Name | Nigel Preston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2002) |
Role | Accountant |
Correspondence Address | Seizencote Warren Farm Cottage Moreton In Marsh Gloucestershire GL56 9TD Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Statement of affairs (17 pages) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Resolutions
|
16 January 2003 | Registered office changed on 16/01/03 from: charter court third avenue southampton SO15 0AP (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Ad 29/11/02--------- £ si 30@1=30 £ ic 119/149 (2 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
11 October 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (3 pages) |
29 July 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
22 March 2002 | Ad 25/01/02--------- £ si 1@1=1 £ ic 118/119 (2 pages) |
22 March 2002 | Ad 06/02/02--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
18 March 2002 | Resolutions
|
24 January 2002 | Particulars of mortgage/charge (4 pages) |
6 October 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Ad 02/08/01-03/08/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (12 pages) |