Horndean
Waterlooville
Hampshire
PO8 9TA
Director Name | Andrew Doctor Bruce |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 1998) |
Role | Managing Director |
Correspondence Address | 19 Donnington Park Donnington Newbury Berkshire RG14 2DZ |
Secretary Name | David Peter Charles Tidsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 50 Anglesey Avenue Cove Farnborough Hampshire GU14 8SQ |
Director Name | John Robert Stallwood |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 July 1999) |
Role | Managing Director |
Correspondence Address | Paradise Cottage Paradise Lane Woodlands Southampton SO40 7GS |
Director Name | Mr Philip Henry Ling |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cockpole Green Wargrave Berkshire RG10 8NT |
Director Name | Mr Lindsay John Phillips |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 50 Hastings Road Warrawee 2074 Nsw Foreign Australia |
Director Name | Andrew Harold William Dowthwaite |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | 42 Sorrell Gardens Broadstone Poole Dorset BH18 9WA |
Director Name | Mr Patrick Charles Robert Courtenay Rogers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Draycott Place London Sw3 |
Director Name | Mr Stuart McLellan Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wordsworth Grove Cambridge Cambridgeshire CB3 9HH |
Director Name | Brian Peter Morgan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 38 Sunderton Lane Clanfield Portsmouth Hampshire PO8 0NU |
Director Name | Terry Noys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 1999) |
Role | Finance Director |
Correspondence Address | 27 Draycot Road London E11 2NX |
Director Name | Roger Gwynne Clifford |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2000) |
Role | Managing Director |
Correspondence Address | White Cottage Overton Common Malpas Cheshire SY14 7DQ Wales |
Director Name | Roy Alan Freeland |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smallwood Crossway Shawford Winchester Hampshire SO21 2BZ |
Director Name | Mr Brian Morley Newman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckbury House 87 London Road Shrewsbury Salop SY2 6PQ Wales |
Director Name | James Anthony Coleman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Pasture House Hovingham York YO6 4LG |
Director Name | Mr Malcolm Roger Pye |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Mr Malcolm Roger Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(20 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 23 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ragley Crescent Bromsgrove Worcestershire B60 2BD |
Secretary Name | Judith Margaret Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(20 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2000) |
Role | Assistant |
Correspondence Address | Gypsy Cottage Weaverthorpe Malton North Yorkshire YO17 8EY |
Director Name | Lorraine Parkinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 123 Mays Lane Fareham Hampshire PO14 2ED |
Director Name | David Robert Phyall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 12 Pyefleet View Langenhoe Colchester Essex CO5 7LD |
Secretary Name | Christine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 68 Sherwood Drive Harrogate North Yorkshire HG2 7HF |
Director Name | Mr Sulakhan Sahota |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(21 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Karen Pearce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Bere Wood Waterlooville Hampshire PO7 7HX |
Director Name | Chairman Brian John Hughes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(21 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 08 May 2001) |
Role | Consultant |
Correspondence Address | The Old Rectory Ingham Bury St Edmunds Suffolk IP31 1NS |
Secretary Name | Old Jewry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 1995) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1995(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 June 2000) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Registered Address | Arabesque House Monks Cross Drive, Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £11,993,000 |
Gross Profit | -£3,052,000 |
Net Worth | -£7,661,000 |
Current Liabilities | £11,192,000 |
Latest Accounts | 1 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 October 2006 | Receiver ceasing to act (1 page) |
31 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 May 2004 | Receiver's abstract of receipts and payments (2 pages) |
13 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
21 May 2002 | Receiver's abstract of receipts and payments (4 pages) |
7 August 2001 | Administrative Receiver's report (59 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Appointment of receiver/manager (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
25 April 2001 | Full accounts made up to 1 January 2000 (18 pages) |
26 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
8 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (3 pages) |
13 November 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
26 June 2000 | Auditor's resignation (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (24 pages) |
25 February 2000 | Return made up to 28/11/99; full list of members (20 pages) |
25 February 2000 | New director appointed (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: royex house aldermanbury square london EC2V 7HR (1 page) |
11 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (5 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (5 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Ad 16/09/99--------- £ si 5374489@1=5374489 £ ic 1625511/7000000 (2 pages) |
23 September 1999 | Nc inc already adjusted 16/09/99 (1 page) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 1 May 1998 (19 pages) |
16 February 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 28/11/98; full list of members (10 pages) |
30 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 2 May 1997 (17 pages) |
14 January 1998 | Return made up to 28/11/97; full list of members (9 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
19 January 1997 | Return made up to 28/11/96; full list of members (10 pages) |
21 November 1996 | Director resigned (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
19 March 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 28/11/95; full list of members (7 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (3 pages) |
23 January 1996 | New secretary appointed (1 page) |
23 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 5TH floor 11 old jewry london EC2R 8DU (1 page) |
4 October 1995 | Full accounts made up to 30 April 1995 (20 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1994 | Company name changed cray technology (gosport) limite d\certificate issued on 26/07/94 (2 pages) |
29 April 1993 | Company name changed consep LIMITED\certificate issued on 29/04/93 (2 pages) |
30 August 1979 | Company name changed\certificate issued on 30/08/79 (2 pages) |
29 May 1979 | Certificate of incorporation (1 page) |