Bourne Lane Woodlands
Southampton
Hampshire
SO40 7GU
Director Name | Mr Paul John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Beech House 18 The Beeches Fair Oak Eastleigh Hampshire SO50 7NS |
Director Name | Elizabeth Louise Woolley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Director Of Sales & Marketing |
Correspondence Address | 65 Balch Road Wells Somerset BA5 2BY |
Secretary Name | David Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Sales Director |
Correspondence Address | 40 The Copse Bourne Lane Woodlands Southampton Hampshire SO40 7GU |
Director Name | Paul Woolley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Director Of Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65 Balch Road Wells Somerset BA5 2BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2010 | Final Gazette dissolved following liquidation (1 page) |
29 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 8 September 2009 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 8 March 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 8 March 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 8 March 2009 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
13 October 2008 | Liquidators' statement of receipts and payments to 8 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
18 March 2008 | Liquidators' statement of receipts and payments to 8 September 2008 (5 pages) |
18 March 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Statement of affairs (6 pages) |
27 September 2005 | Statement of affairs (6 pages) |
21 September 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 17 poplar drive marchwood SO40 4XH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 17 poplar drive marchwood SO40 4XH (1 page) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |