Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 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 | 31 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 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 | 31 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Michael James Proctor |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rivergreen Crescent Bramcote Nottingham NG9 3ET |
Secretary Name | Astrid Nova Moules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Loughban Hill Road Orston Nottinghamshire NG13 9ND |
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, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2008 | Application for striking-off (1 page) |
22 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
14 January 2008 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
30 October 2007 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
8 May 2007 | New director appointed (5 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (5 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 10 stadium business court millennium way pride park derby DE24 8HP (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New director appointed (5 pages) |
25 April 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
7 September 2005 | Memorandum and Articles of Association (14 pages) |
1 September 2005 | Company name changed pacific concept industries limit ed\certificate issued on 01/09/05 (2 pages) |
10 March 2005 | Incorporation (19 pages) |