Port Solent
Hampshire
PO6 4SS
Director Name | Sean Patrick Whelan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2005(6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Burstock Road London SW15 2PW |
Director Name | Mr Charles David Skinner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | Withy Copse House West Tytherley Salisbury Wiltshire SP5 1LX |
Secretary Name | Mr Charles David Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | Withy Copse House West Tytherley Salisbury Wiltshire SP5 1LX |
Director Name | Mr Steven Clarke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Northampton House Park Road Little Easton Essex CM6 2JH |
Director Name | Mr Richard Makowski |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollisters Combe Bottom Shere Guildford Surrey GU5 9TD |
Director Name | Daniel Joseph Mitchell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 2005) |
Role | Chariman |
Correspondence Address | 38 Pembridge Villas London W11 3EL |
Director Name | Mr Alan Sutherland Moore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freezes Barns North Street Steeple Bumpstead Haverhill Suffolk CB9 7DJ |
Director Name | Richard William Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Arthur Road Wimbledon London SW19 7DS |
Secretary Name | Mr Alan Sutherland Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freezes Barns North Street Steeple Bumpstead Haverhill Suffolk CB9 7DJ |
Director Name | Nicholas Charles Ayton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Cedarwood Marley Lane Haslemere Surrey GU27 3PZ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,910,000 |
Cash | £2,000 |
Current Liabilities | £12,130,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Notice of move from Administration to Dissolution (6 pages) |
24 July 2007 | Statement of administrator's proposal (17 pages) |
13 July 2007 | Statement of affairs (6 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: greenway house greenway, harlow business park harlow essex CM19 5QJ (1 page) |
6 June 2007 | Appointment of an administrator (1 page) |
26 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: greenway house greenway harlow business park harlow essex CM19 5QJ (1 page) |
26 April 2007 | Location of debenture register (1 page) |
7 February 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
28 June 2006 | Resolutions
|
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 May 2006 | Return made up to 01/04/06; full list of members (8 pages) |
28 April 2006 | Location of register of members (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 25 horsecroft road harlow essex CM19 5BH (1 page) |
4 April 2006 | Director resigned (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
10 November 2005 | Declaration of assistance for shares acquisition (13 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (13 pages) |
24 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Director's particulars changed (1 page) |
10 August 2005 | Ad 14/07/05--------- £ si 205@1=205 £ ic 21912/22117 (2 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (25 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (19 pages) |
30 June 2005 | Ad 03/06/05--------- £ si 21911@1=21911 £ ic 1/21912 (3 pages) |
30 June 2005 | Particulars of contract relating to shares (4 pages) |
27 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 20 black friars lane london EC4V 6HD (1 page) |
14 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
9 June 2005 | Director resigned (1 page) |