Camberley
Surrey
GU15 1DH
Director Name | Trevor George Stephen Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 October 1999) |
Role | Executive Director |
Correspondence Address | 37 Astra Court Hythe Marina Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Keith Franklin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 February 2000) |
Role | Technical Director |
Correspondence Address | Whitegate Aldworth Road Upper Basildonn Berkshire RG8 8NG |
Secretary Name | Rowan Alain Oliver Gilpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 10 The Gilligans West End Meadows Burgess Hill West Sussex RH15 8TD |
Director Name | Rowan Alain Oliver Gilpin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Financial |
Correspondence Address | 10 The Gilligans West End Meadows Burgess Hill West Sussex RH15 8TD |
Secretary Name | Trevor George Stephen Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 37 Astra Court Hythe Marina Hythe Southampton Hampshire SO45 6DZ |
Secretary Name | Mr Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 18 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest 24 Church Road Potters Bar Hertfordshire EN6 1ET |
Registered Address | Bartfield & Co Burley House 12 Clarendon Road Leeds West Yorkshire 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 |
---|---|
Net Worth | £194,818 |
Cash | £41,725 |
Current Liabilities | £870,548 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2002 | Liquidators statement of receipts and payments (4 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Secretary resigned (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Appointment of a voluntary liquidator (1 page) |
5 September 2000 | Statement of affairs (9 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 2020 group LIMITED millenium house 51 high street feltham middlesex TW13 4AB (1 page) |
7 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
9 February 2000 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Memorandum and Articles of Association (5 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
21 May 1998 | Return made up to 26/05/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: unit E4 sunbury international business -centre, sunbury-u-thames, middlesex TW16 7DX (1 page) |
27 June 1997 | Memorandum and Articles of Association (9 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | Return made up to 26/05/97; full list of members (5 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1997 | Company name changed 2020 computers LIMITED\certificate issued on 10/06/97 (2 pages) |
14 May 1997 | Particulars of mortgage/charge (6 pages) |
10 May 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Return made up to 26/05/96; no change of members (4 pages) |
15 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Director's particulars changed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |