Petersfield
Hampshire
GU31 4HA
Secretary Name | Karen Marie Murton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(16 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Sales |
Correspondence Address | 34 Durford Road Petersfield Hampshire GU31 4HA |
Director Name | David Ernest George Hobden |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 1998) |
Role | Sales Executive |
Correspondence Address | 32 Warren Rise Frimley Camberley Surrey GU16 5SN |
Secretary Name | Mark Robert Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(5 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 34 Durford Road Petersfield Hampshire GU31 4HA |
Director Name | Paul William Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 March 2003) |
Role | Technical Director |
Correspondence Address | Trenholm West Meade Milland Liphook Hampshire GU30 7NB |
Director Name | Simon Jon Billenness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2002) |
Role | Sales Director |
Correspondence Address | 8 Kidd Road Chichester West Sussex PO19 4YF |
Registered Address | Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,437,609 |
Gross Profit | £368,509 |
Net Worth | £143,512 |
Cash | £5,988 |
Current Liabilities | £370,824 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 April 2006 | Dissolved (1 page) |
---|---|
31 January 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
7 June 2004 | Liquidators statement of receipts and payments (7 pages) |
9 June 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Resolutions
|
9 June 2003 | Statement of affairs (7 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 4 high street alton hants GU34 1BU (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 07/01/03; full list of members
|
10 December 2002 | Director resigned (1 page) |
7 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
7 March 2002 | Return made up to 07/01/02; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 February 2001 | Return made up to 07/01/01; full list of members
|
4 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
26 January 2000 | Return made up to 07/01/00; full list of members (7 pages) |
13 October 1999 | New director appointed (2 pages) |
21 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
21 February 1999 | Return made up to 07/01/99; full list of members
|
21 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
22 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
27 November 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 07/01/97; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 July 1996 (13 pages) |
4 February 1996 | Full accounts made up to 31 July 1995 (13 pages) |
19 January 1996 | Return made up to 07/01/96; no change of members (4 pages) |
26 April 1995 | Full accounts made up to 31 July 1994 (13 pages) |
16 January 1990 | Ad 30/11/89--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
1 September 1988 | Wd 08/08/88 ad 03/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1988 | Memorandum and Articles of Association (4 pages) |
11 August 1988 | Return made up to 19/07/88; full list of members (4 pages) |
6 January 1987 | Incorporation (12 pages) |