Crow
Ringwood
Hampshire
BH24 3DF
Director Name | Brian Douglas Fraser Pierson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1991(13 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Golf Course Constructor |
Correspondence Address | Oaksdown Forest Edge Road Crow Ringwood Hampshire BH24 3DF |
Secretary Name | Ann Louisa Charlotte Pierson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1991(13 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Oaksdown Forest Edge Road Crow Ringwood Hampshire BH24 3DF |
Registered Address | Norley House PO Box 615 62 Balby Road Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 April 2000 | Dissolved (1 page) |
---|---|
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
17 December 1997 | Registered office changed on 17/12/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page) |
14 August 1997 | Liquidators statement of receipts and payments (5 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page) |
15 May 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: phillip james PLC po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
19 February 1997 | Liquidators statement of receipts and payments (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: phillip james PLC chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
26 January 1996 | Statement of affairs (10 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
26 January 1996 | Appointment of a voluntary liquidator (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: homestead farm ringwood road three legged cross wimborne dorset BH21 6QY (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1994 | Accounts for a medium company made up to 31 July 1993 (18 pages) |
23 April 1993 | Accounts for a medium company made up to 31 July 1992 (16 pages) |