Botley Road
Romsey
Hants
SO51 5PL
Director Name | Trevor John White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 19 September 2013) |
Role | Property Developer |
Correspondence Address | Verdun Lodge Bassett Green Road Southampton Hants SO16 3NE |
Secretary Name | Mrs Joy Verdun White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 21 years (closed 19 September 2013) |
Role | Company Director |
Correspondence Address | 21 Terminus Terrace Southampton Hampshire SO14 3FE |
Secretary Name | Dennis Alfred Tranah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Elmtree House Ampfield Romsey Hampshire SO51 9BQ |
Registered Address | Carrick Read Solicitors 4th Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £1,634,723 |
Gross Profit | -£769,569 |
Net Worth | -£1,111,609 |
Current Liabilities | £2,516,564 |
Latest Accounts | 31 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Return of final meeting of creditors (1 page) |
19 June 2013 | Notice of final account prior to dissolution (1 page) |
19 June 2013 | Notice of final account prior to dissolution (1 page) |
5 October 2012 | Registered office address changed from Regency Club Offices 106-110 St Mary's Street Southampton Hants SO1 1PF on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Regency Club Offices 106-110 St Mary's Street Southampton Hants SO1 1PF on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from Regency Club Offices 106-110 st Mary's Street Southampton Hants SO1 1PF on 5 October 2012 (2 pages) |
4 October 2012 | Appointment of a liquidator (1 page) |
4 October 2012 | Appointment of a liquidator (1 page) |
15 November 1996 | Appointment of a liquidator (1 page) |
15 November 1996 | Appointment of a liquidator (1 page) |