Port Solent
Hampshire
PO6 4SS
Director Name | Sean Patrick Whelan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Burstock Road London SW15 2PW |
Director Name | Mr Charles David Skinner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 April 2008) |
Role | Accountant |
Correspondence Address | Withy Copse House West Tytherley Salisbury Wiltshire SP5 1LX |
Secretary Name | Mr Charles David Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 April 2008) |
Role | Accountant |
Correspondence Address | Withy Copse House West Tytherley Salisbury Wiltshire SP5 1LX |
Director Name | Nicholas Charles Ayton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Cedarwood Marley Lane Haslemere Surrey GU27 3PZ |
Director Name | Mr Steven Clarke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Northampton House Park Road Little Easton Essex CM6 2JH |
Director Name | Mr Alan Sutherland Moore |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freezes Barns North Street Steeple Bumpstead Haverhill Suffolk CB9 7DJ |
Secretary Name | Mr Alan Sutherland Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Freezes Barns North Street Steeple Bumpstead Haverhill Suffolk CB9 7DJ |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | Greenway House Greenway Harlow Business Park Harlow Essex CM19 5QJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
7 February 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 06/07/06; full list of members (9 pages) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 25 horsecroft road harlow essex CM19 5BH (1 page) |
4 April 2006 | Director resigned (1 page) |
25 November 2005 | Ad 29/09/05--------- £ si [email protected]=5109 £ ic 5110/10219 (4 pages) |
25 November 2005 | Ad 26/10/05--------- £ si [email protected]=4690 £ ic 10219/14909 (2 pages) |
18 November 2005 | Ad 29/09/05--------- £ si [email protected]=5109 £ ic 1/5110 (4 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Nc inc already adjusted 29/09/05 (1 page) |
14 October 2005 | S-div 29/09/05 (1 page) |
12 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Memorandum and Articles of Association (8 pages) |
19 August 2005 | Company name changed quayshelfco 1171 LIMITED\certificate issued on 19/08/05 (2 pages) |
6 July 2005 | Incorporation (21 pages) |