Clymping
West Sussex
BN17 5TF
Secretary Name | Mr John Harradine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 The Ridgeway Down End Fareham Hampshire PO16 8RE |
Director Name | Gillian Chappell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 May 2008) |
Role | HR Director |
Correspondence Address | Sandstock House Broadmanor Pocklington York YO42 2GB |
Director Name | Mr Ian Peter Mills |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 533 Reading Road Winnersh Wokingham RG41 5HJ |
Director Name | Mr John Harradine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 The Ridgeway Down End Fareham Hampshire PO16 8RE |
Director Name | Mark Chappell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | Sandstock House Broadmanor Pocklington York YO42 2GB |
Director Name | Thomas Richard Cocklin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 December 2002) |
Role | Commercial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Church Road Chavey Down Ascot Berkshire SL5 8RR |
Director Name | Karen Frances Marsh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 September 2002) |
Role | Consultant |
Correspondence Address | 129 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EN |
Director Name | Stephen Roy McDowell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 September 2002) |
Role | Fm Consultant |
Correspondence Address | Woodhaven Rownhams Lane Rownham Southampton Hampshire SO16 8AR |
Director Name | Mr Barry James Owen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Broadwater Lane Towcester Northamptonshire NN12 6YF |
Director Name | Terence Rimmer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Finchdean Road Rowlands Castle Hampshire PO9 6EN |
Director Name | Fenella Brabyn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(10 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 10 September 2002) |
Role | Fm Consultant |
Correspondence Address | The Stables Heathermount Drive Crowthorne RG45 6HJ |
Director Name | John Eldridge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(10 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 10 September 2002) |
Role | Fm Consultant |
Correspondence Address | 9 Goodwyn Avenue Mill Hill London NW7 3RJ |
Director Name | Ms Gail Edginton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Solent Road Drayton Portsmouth Hants PO6 1HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2007 | Receiver ceasing to act (1 page) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 September 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 September 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 September 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 September 2007 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA (1 page) |
25 April 2005 | Appointment of a voluntary liquidator (1 page) |
25 April 2005 | Statement of affairs (12 pages) |
25 April 2005 | Resolutions
|
12 April 2005 | Receiver ceasing to act (1 page) |
20 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 October 2003 | Amended certificate of constitution of creditors' committee (1 page) |
2 October 2003 | Administrative Receiver's report (13 pages) |
2 October 2003 | Statement of Affairs in administrative receivership following report to creditors (29 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: profectus house parklands business park forest road denmead waterlooville hampshire PO7 6XP (1 page) |
18 July 2003 | Appointment of receiver/manager (1 page) |
4 July 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 June 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
3 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2002 | New director appointed (3 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 3-4 the spinney parklands business park forest road denmead waterlooville hampshire PO7 6AR (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
25 July 2002 | New director appointed (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: c/o john harradine unit 12 challenge enterprize centre sharps close portsmouth PO3 5R (1 page) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |