Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 02 June 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 | 25 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 02 June 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 | 25 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 02 June 2009) |
Correspondence Address | 5th Floor 99 Gresham Street London EC2V 7NG |
Director Name | Mr Timothy Clive Eve |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Mr Nicholas Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Beaufort Avenue Sale Manchester M33 3WL |
Secretary Name | Mr Timothy Clive Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Eden Vale Worsley Manchester M28 1YR |
Director Name | Gerald Grant Bowe |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 85 Pasquaney Lane Bridgewater Nh 03222 United States |
Director Name | Mr Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross SL9 8HJ |
Secretary Name | Mr Robert Joseph Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | April Cottage Manor Lane Little Comberton Pershore Worcestershire WR10 3ER |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Appointment terminated director gerald bowe (1 page) |
10 October 2008 | Appointment terminated director carl cramer (1 page) |
10 October 2008 | Appointment terminated secretary robert fogarty (1 page) |
1 October 2008 | Director appointed giles hudson (11 pages) |
1 October 2008 | Director appointed edward ufland (11 pages) |
1 October 2008 | Director appointed gavin udall (11 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 5LP (1 page) |
30 September 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
29 August 2008 | Director's change of particulars / gerald bowe / 30/07/2008 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
4 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
3 March 2007 | Secretary resigned;director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page) |
3 October 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (7 pages) |
20 July 2006 | Company name changed equipment maintenance systems li mited\certificate issued on 20/07/06 (2 pages) |
14 July 2006 | Company name changed syncro equipment services limite d\certificate issued on 14/07/06 (2 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |