Bashley
New Milton
Hampshire
Bh25 5
Secretary Name | Christopher Todhunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | Kendal House Brockford Stowmarket Suffolk IP14 5PB |
Director Name | Mr John Stephen Allkins |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charnwood 33 Marsham Way Gerrards Cross SL9 8AB |
Director Name | John Denman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Farm Church Street Whittington Lancashire LA6 2NU |
Director Name | Mr Rex Michael Joseph Ramsden |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 02 July 1999) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shilling Sandy Lane Lyndhurst Hampshire SO43 7DN |
Director Name | John Anthony Benjamin Simkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1995) |
Role | Master Mariner |
Correspondence Address | 40 Whartons Lane Ashurst Southampton Hampshire SO40 7EF |
Secretary Name | Robert Joseph Kickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Flat B Priors Barton House Kingsgate Road St Cross Winchester Hants |
Secretary Name | Mr Colin John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 1994) |
Role | Secretary |
Correspondence Address | 33 High Street Great Houghton Northampton Northamptonshire NN4 7AF |
Director Name | Robert John Struzyna |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1995) |
Role | Tehnology & Quality Director |
Correspondence Address | 76 Ethelburt Avenue Southampton Hampshire SO16 3DD |
Director Name | Mr Edward Morrison Astle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailey Farmhouse Chatham Green, Little Waltham Chelmsford Essex CM3 3LE |
Secretary Name | Jacqueline Violet McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1998) |
Role | Lawyer |
Correspondence Address | 74 Hedingham Road Halstead Essex CO9 2DJ |
Secretary Name | Mr Kenneth Keith Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | 1 Parr House 12 Beaulieu Avenue London E16 1TS |
Director Name | Barry Clive Shine |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 61 Mount Pleasant Road Chigwell Essex IG7 5EP |
Registered Address | East Saxon House 27 Duke Street Chelmsford Essex CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2001 | Application for striking-off (1 page) |
27 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
8 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Director resigned (2 pages) |
7 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
16 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
18 October 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Auditor's resignation (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
23 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
10 November 1998 | Secretary's particulars changed (1 page) |
12 June 1998 | Resolutions
|
30 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
5 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
19 December 1996 | Accounts made up to 31 March 1996 (19 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
16 November 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
21 June 1995 | Director's particulars changed (2 pages) |
1 June 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: berth 203 western docks southampton SO1 0HH (1 page) |
17 November 1988 | Accounts made up to 31 March 1988 (23 pages) |