Fareham
Portsmouth
Hampshire
PO15 5JZ
Director Name | Heather Barbara Thorsby |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2001) |
Role | Secretary |
Correspondence Address | 77 Brook Gardens Emsworth Hampshire PO10 7JZ |
Secretary Name | Heather Barbara Thorsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 77 Brook Gardens Emsworth Hampshire PO10 7JZ |
Director Name | Mr David Christopher Cooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Kimbolton Road Bedford Bedfordshire MK41 8DS |
Director Name | Leonard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 31 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Secretary Name | Leonard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 31 Riverside Crescent Bakewell Derbyshire DE45 1HF |
Director Name | Mr Kevin John Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2002(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Megan Road West End Southampton SO30 3FQ |
Secretary Name | Mr Kevin John Ross |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 August 2002(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Megan Road West End Southampton SO30 3FQ |
Registered Address | 183 Fraser Road Sheffield South Yorkshire S8 0JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2004 | Dissolved (1 page) |
---|---|
20 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 August 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
19 June 2003 | Statement of affairs (13 pages) |
19 June 2003 | Resolutions
|
16 June 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Return made up to 31/08/02; full list of members
|
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: fitzherbert road farlington industrial estate falington portsmouth PO6 1RU (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
5 October 2001 | Resolutions
|
3 October 2001 | Auditor's resignation (1 page) |
28 September 2001 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2001 | Secretary resigned;director resigned (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
28 September 1998 | Return made up to 31/08/98; full list of members
|
2 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 September 1996 | Return made up to 31/08/96; full list of members
|
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |