Isington Road, Isington
Alton
Hampshire
GU34 4PR
Secretary Name | Mr Hugo Duncan Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(35 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brocklebank Road London SW18 3AP |
Director Name | Stanley George Borley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 1992) |
Role | Camera Operator |
Correspondence Address | 29 Ventnor Avenue Stanmore Middlesex HA7 2HX |
Director Name | Gillian Mary Fowler |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2000) |
Role | Company Director |
Correspondence Address | 17 Waxwell Lane Pinner Middlesex HA5 3EJ |
Director Name | Allen Robert Ives |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Manager |
Correspondence Address | 11 Leith Close London NW9 8DE |
Director Name | Margaret Mary Ives |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 11 Leith Close London NW9 8DE |
Secretary Name | Margaret Mary Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 11 Leith Close London NW9 8DE |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS5 4RJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £33,797 |
Cash | £12,725 |
Current Liabilities | £29,702 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 February 2002 | Return made up to 07/12/01; full list of members (6 pages) |
25 February 2002 | Director's particulars changed (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
19 April 2000 | Return made up to 07/12/99; full list of members
|
18 April 2000 | Director resigned (1 page) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 February 1999 | Return made up to 07/12/98; no change of members (5 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 September 1998 | Amended accounts made up to 30 April 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 December 1997 | Return made up to 07/12/97; no change of members (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 February 1996 | Return made up to 07/12/95; full list of members (6 pages) |