Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Monkley House Monkley Lane Rode Bath BA11 6QQ |
Secretary Name | Mr Julian Peter Dunlop Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Mr Humphrey Royden Marshall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | New Bungalow Main Street Dadford Buckingham Buckinghamshire MK18 5JY |
Secretary Name | Mrs Daphne Mary Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bungalow Main Street Dadford Buckingham Buckinghamshire MK18 5JY |
Director Name | Charles Leigh Feather |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Boycott Manor Dadford Road Stowe Buckinghamshire MK18 5JZ |
Director Name | Paul Marshall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 190 Le Buckingham Avenue St Michael Foreign Monaco |
Secretary Name | Charles Leigh Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | Boycott Manor Dadford Road Stowe Buckinghamshire MK18 5JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £316,000 |
Gross Profit | -£562,000 |
Net Worth | -£940,000 |
Cash | £43,000 |
Current Liabilities | £1,259,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Notice of move from Administration to Dissolution (12 pages) |
26 February 2007 | Administrator's progress report (10 pages) |
26 September 2006 | Statement of administrator's proposal (29 pages) |
25 August 2006 | Statement of affairs (8 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: bignell park barns chesterton oxfordshire OX26 1TD (1 page) |
3 August 2006 | Appointment of an administrator (1 page) |
3 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 September 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 19 york road northampton northamptonshire NN1 5QG (1 page) |
26 May 2005 | Memorandum and Articles of Association (5 pages) |
26 May 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed;new director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Incorporation (16 pages) |