Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | William Geoffrey Noble |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2005) |
Role | Operations Director |
Correspondence Address | 1 North View Crich Matlock Derbyshire DE4 5BN |
Director Name | Philip Howard Slater |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Chairman |
Correspondence Address | 3 Kings Paddock West Winterslow Wiltshire SP5 1RZ |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Managing Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Director Name | Mr Peter James Robert Holt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lansdowne Drive Worsley Manchester Lancashire M28 7HG |
Secretary Name | Philip Howard Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Financial Director |
Correspondence Address | 3 Kings Paddock West Winterslow Wiltshire SP5 1RZ |
Director Name | Dale Alexander |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2006(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Managing Director |
Correspondence Address | 55 Langholm Crescent Darlington DL3 7SX |
Director Name | Paul Howell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2006) |
Role | Financial Director |
Correspondence Address | 81 Woodland Road Darlington County Durham DL3 7UA |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
4 April 2008 | Full accounts made up to 30 November 2007 (13 pages) |
25 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (16 pages) |
5 March 2007 | Re-registration of Memorandum and Articles (11 pages) |
5 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
5 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
5 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 March 2007 | Resolutions
|
5 January 2007 | Return made up to 06/12/06; full list of members (4 pages) |
22 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
13 December 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | New director appointed (2 pages) |
20 March 2006 | Memorandum and Articles of Association (21 pages) |
20 March 2006 | Resolutions
|
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: azalea close clover nook industrial estate alfreton derbyshire DE55 4QX (1 page) |
25 January 2006 | £ sr 15000@1 23/08/05 (8 pages) |
13 January 2006 | Return made up to 06/12/05; full list of members (8 pages) |
28 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
22 December 2004 | Return made up to 06/12/04; full list of members
|
4 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2003 | Return made up to 06/12/03; full list of members (9 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
24 December 2002 | Return made up to 06/12/02; full list of members
|
8 October 2002 | Registered office changed on 08/10/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | Secretary resigned (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Ad 27/02/02--------- £ si 89999@1=89999 £ ic 10001/100000 (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Ad 28/02/02--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
21 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Nc inc already adjusted 27/02/02 (1 page) |
13 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Company name changed gw 1103 LIMITED\certificate issued on 12/03/02 (3 pages) |
12 March 2002 | New director appointed (2 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Incorporation (17 pages) |