The Plantation Curdridge
Southampton
Hampshire
SO32 2DT
Director Name | SAUR (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2004(9 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 09 December 2008) |
Correspondence Address | Shieling House Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Stephen Charles Martin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Melvill Lane Willingdon Eastbourne East Sussex BN20 9EJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Gavin Richard Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Hanger Petersfield Hampshire GU31 4QF |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Hendrikus Theodorus Johannes Barnhoorn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2000) |
Role | Manager |
Correspondence Address | 3 Walnut Tree Walk Eastbourne East Sussex BN20 9BP |
Director Name | Claude Jean Gaboreau |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 17 Rue De Teheran Paris 75008 |
Director Name | Mr Andrew Shaw |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1997) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bell Barn Road Bristol BS9 2DA |
Secretary Name | Christine Salvage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | Pounsley Hill Cottage Blackboys Uckfield East Sussex TN22 5HT |
Director Name | Mr John Cameron Mitchell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 10 York Road Farnham Surrey GU9 8JZ |
Secretary Name | Jane Melanie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2000) |
Role | Manager |
Correspondence Address | Atmyres Farm The Street Nutbourne Pulborough West Sussex RH20 2HE |
Director Name | Jane Melanie Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2001) |
Role | Manager |
Correspondence Address | Atmyres Farm The Street Nutbourne Pulborough West Sussex RH20 2HE |
Director Name | Mrs Elisabeth Anne Snaith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tender Oaks The Plantation Curdridge Southampton Hampshire SO32 2DT |
Director Name | Noel James Burns |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2003) |
Role | Financial Projects Manager |
Correspondence Address | The Handsel 6 Northcliffe Close Worcester Park Surrey KT4 7DS |
Director Name | Bertrand Richard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 33 Place Georges Pompidou Levallois 92300 France |
Registered Address | Baker Tilly Restructuring And Recovery Llp 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 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (6 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (6 pages) |
9 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood bus pk redvers close LEEDSLS16 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) |
28 February 2007 | Resolutions
|
28 February 2007 | Appointment of a voluntary liquidator (1 page) |
28 February 2007 | Declaration of solvency (3 pages) |
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 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 22-30 sturt road frimley green camberley surrey GU16 6HZ (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 April 2004 | Return made up to 31/03/04; no change of members (4 pages) |
28 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 31/03/03; no change of members (4 pages) |
10 August 2002 | Auditor's resignation (1 page) |
1 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
14 December 2000 | Auditor's resignation (1 page) |
14 December 2000 | Resolutions
|
11 December 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 1-3 church road haywards heath west sussex RH16 3DX (1 page) |
6 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
4 June 1997 | Company name changed dynamco whicheloe macfarlane lim ited\certificate issued on 22/05/97 (2 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members
|
9 May 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 August 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
12 May 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
17 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Ad 30/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (28 pages) |