Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 09 August 2022) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Timothy Patrick Saunt |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Ashley Kings Somborne Stockbridge Hampshire SO20 6RH |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | CS |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2009) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Registered Address | P.O. Box 31 Lees Street Swinton Manchester. M27 6DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 May 1971 | Delivered on: 4 June 1971 Persons entitled: Commercial Union Assurance Co. LTD. Classification: Trust deed Secured details: £12,323,906 debenture stock of carrington viyella LTD. Particulars: Floating charge undertaking and all property present and future including uncalled capital see doc 163. Outstanding |
---|
8 May 2014 | Restoration by order of the court (3 pages) |
---|---|
8 May 2014 | Restoration by order of the court (3 pages) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Appointment terminated director christopher healy (1 page) |
20 May 2009 | Appointment terminated director christopher healy (1 page) |
13 May 2009 | Director appointed timothy patrick saunt (3 pages) |
13 May 2009 | Director appointed timothy patrick saunt (3 pages) |
24 July 2007 | Restoration by order of the court (4 pages) |
24 July 2007 | Restoration by order of the court (4 pages) |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
17 May 2000 | Return made up to 10/05/00; no change of members (6 pages) |
17 May 2000 | Return made up to 10/05/00; no change of members (6 pages) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (10 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (10 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
30 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
30 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
5 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (7 pages) |
8 June 1995 | Return made up to 10/05/95; full list of members (7 pages) |
13 December 1901 | Incorporation (193 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Incorporation (21 pages) |