Whiteparish
Salisbury
Wiltshire
SP5 2RT
Director Name | Marian Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Castle Woods Woodfalls Salisbury Wiltshire SP5 2PY |
Director Name | David James Shore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | General Manager |
Correspondence Address | Pinehurst 316 Calmore Road Southampton Hampshire SO40 2RF |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £967,493 |
Gross Profit | £487,445 |
Net Worth | -£89,997 |
Cash | £21,624 |
Current Liabilities | £481,481 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Notice of move from Administration to Dissolution (5 pages) |
24 October 2005 | Notice of extension of period of Administration (1 page) |
24 October 2005 | Administrator's progress report (6 pages) |
26 May 2005 | Administrator's progress report (5 pages) |
7 January 2005 | Statement of administrator's proposal (15 pages) |
4 January 2005 | Statement of affairs (10 pages) |
22 November 2004 | Appointment of an administrator (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: steynings house fisherston street salisbury wiltshire SP2 7RJ (1 page) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
5 September 2003 | Resolutions
|
11 March 2003 | Company name changed david hart engineering LIMITED\certificate issued on 11/03/03 (2 pages) |
26 February 2003 | Ad 14/02/03--------- £ si 4999@1=4999 £ ic 1/5000 (3 pages) |
26 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
26 February 2003 | Resolutions
|
21 February 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 8 dumbleton close kanes hill southampton SO19 6AP (1 page) |
16 October 2002 | Incorporation (18 pages) |