Undershore Road
Lymington
Hampshire
SO41 5SA
Director Name | Paula Tracey Tait |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 September 2003) |
Role | Dietician |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Brickfield Lane Walhampton Lymington Hampshire SO41 5RD |
Director Name | Amanda Jane Thomas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 September 2003) |
Role | Barrister |
Correspondence Address | The Stable, Welford Grange Naseby Road, Welford Northampton Northamptonshire NN6 6HZ |
Secretary Name | Deanna Jean Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | Windrush Undershore Road Lymington Hampshire SO41 5SA |
Director Name | David William Foulner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 42 Sunnybrow Road Archer Park Middleton Manchester M24 4AE |
Director Name | Malcolm Arthur Johnson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Windrush Undershore Road Lymington Hampshire SO41 5SA |
Director Name | Mr Clifford Maxwell Lawrenson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 3 Ashmore Close Caldy Wirral Merseyside L48 2JX |
Director Name | Michael Tracey |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 6 Grasmere Drive Ashton In Makerfield Wigan Lancashire WN4 8BP |
Secretary Name | Brian Thomas O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1997) |
Role | Accountant |
Correspondence Address | 10 Rosehill Drive Aughton Ormskirk Lancashire L39 5AA |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £620,555 |
Cash | £240,281 |
Current Liabilities | £13,273 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 January 2001 | Return made up to 02/11/00; full list of members
|
28 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Return made up to 02/11/99; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 December 1998 | Return made up to 02/11/98; full list of members
|
9 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 April 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 02/11/97; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 28 December 1996 (17 pages) |
17 April 1997 | Resolutions
|
15 November 1996 | Return made up to 02/11/96; full list of members (8 pages) |
6 October 1996 | New director appointed (2 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 January 1996 | Return made up to 02/11/95; full list of members (6 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Secretary's particulars changed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
27 April 1995 | Particulars of mortgage/charge (12 pages) |
27 April 1995 | Particulars of mortgage/charge (12 pages) |
24 April 1995 | Ad 27/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 April 1995 | £ nc 100/50000 27/03/95 (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 April 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Company name changed 826TH shelf trading company limi ted\certificate issued on 18/04/95 (2 pages) |