The Plantation Curdridge
Southampton
Hampshire
SO32 2DT
Director Name | SAUR (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2004(11 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 08 December 2008) |
Correspondence Address | Shieling House Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mr Peter Alan James Couldery |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Mr Jean-Luc Guyot |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Sterndale Road Hammersmith London W14 0HU |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Richard Lloyd Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bronllwyn North Road Whitland Dyfed SA34 0BH Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David Alan Holmwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1997) |
Role | Secretary |
Correspondence Address | 21 Raleigh Road Richmond Surrey TW9 2DU |
Director Name | Jean Baptiste Hardy |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 1998) |
Role | Managing Director |
Correspondence Address | 11 Iverna Gardens London W8 6TN |
Director Name | Mr Martin Rivers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2000) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 55 Montrose Avenue Whitton Twickenham Middlesex TW2 6HG |
Secretary Name | Jane Melanie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 1997) |
Role | Manager |
Correspondence Address | Atmyres Farm The Street Nutbourne Pulborough West Sussex RH20 2HE |
Secretary Name | Christine Salvage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Pounsley Hill Cottage Blackboys Uckfield East Sussex TN22 5HT |
Director Name | Jean Yves Lavoignat |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2001) |
Role | MD |
Correspondence Address | 7 Powis Square Brighton East Sussex BN1 3HH |
Secretary Name | Mr David John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralyn 25 Balmoral Road Ashvale Surrey GU12 5BB |
Director Name | Bruno Bodin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2000(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 48 Sergison Close Haywards Heath West Sussex RH16 1HU |
Director Name | Jane Melanie Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2001) |
Role | Manager |
Correspondence Address | Atmyres Farm The Street Nutbourne Pulborough West Sussex RH20 2HE |
Director Name | Bertrand Richard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2001(8 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2004) |
Role | Managing Director |
Correspondence Address | 33 Place Georges Pompidou Levallois 92300 France |
Director Name | Denis Francois Andre Scherrer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2001(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 22 Rue Du Mont-Valerien Saint-Cloud 92210 |
Director Name | Mrs Elisabeth Anne Snaith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tender Oaks The Plantation Curdridge Southampton Hampshire SO32 2DT |
Secretary Name | Laura Jane Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(8 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2002) |
Role | Accountant |
Correspondence Address | 16 Boltro Road Haywards Heath West Sussex RH16 1BB |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,163,000 |
Current Liabilities | £1,163,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (6 pages) |
8 September 2008 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill yorkshire LLP 2ND floor alexandra hse lawnswood bus pk redvers close leeds LS16 6RB (1 page) |
3 March 2008 | Liquidators statement of receipts and payments to 19 August 2008 (5 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: shieling house invincible road farnborough hampshire GU14 7QU (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Declaration of solvency (3 pages) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 April 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 22-30 sturt road frimley green camberley surrey GU16 6HY (1 page) |
13 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: ecovert house 2 bartholomews brighton east sussex BN1 1HG (1 page) |
24 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 April 2003 | Return made up to 31/03/03; no change of members (5 pages) |
21 January 2003 | Director's particulars changed (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
18 July 2002 | Notice of resolution removing auditor (1 page) |
6 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 October 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members
|
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | New director appointed (2 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 November 1998 | Director resigned (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 22-30 sturt road frimley green camberley suurey GU16 6HZ (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
3 June 1997 | Return made up to 01/04/97; full list of members
|
12 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 January 1997 | Director resigned (1 page) |
22 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
22 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (2 pages) |
9 July 1996 | Return made up to 01/04/96; no change of members
|
16 November 1995 | New director appointed (2 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
24 May 1995 | Return made up to 01/04/95; no change of members
|
1 April 1993 | Incorporation (15 pages) |