Tichborne
Alresford
Hants
SO24 0NA
Director Name | Mr Reef Talbot Hogg |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(42 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 19 Defoe House Barbican London EC2Y 8DN |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 1993(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 September 2008) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Peter Martin Bostelmann |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(42 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1992) |
Role | Merchant |
Correspondence Address | 15 Links Road Epsom Surrey KT17 3PP |
Director Name | Jeffrey Michael Collins |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1992(42 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 1992) |
Role | Commodiat Trader |
Correspondence Address | 517 Stoclar Avenue Pelham Manor New York 10803 Foreign |
Director Name | Mark Anthony Culme-Seymour |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(42 years after company formation) |
Appointment Duration | 8 months (resigned 03 September 1992) |
Role | Commodiat Broker |
Correspondence Address | 19 Essex Villas London W8 7BP |
Director Name | Nicholas Erskine Home Mason |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(42 years after company formation) |
Appointment Duration | 5 months (resigned 05 June 1992) |
Role | Chartered Accountant |
Correspondence Address | The Old Bakehouse Wootton St Lawrence Basingstoke Hampshire RG23 8PE |
Director Name | Mr Brian Hart Wilden |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(42 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 March 1992) |
Role | Commodiat Trader |
Country of Residence | United Kingdom |
Correspondence Address | Glyfada 14a Kendal Avenue Epping Essex CM16 4PW |
Secretary Name | Mr Colin Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Southend Road Stanford Le Hope Essex SS17 7AB |
Registered Address | Parsonage Chambers 3 The Parsonage Manchester Greater Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,630,000 |
Gross Profit | -£1,274,000 |
Net Worth | -£1,672,000 |
Current Liabilities | £4,613,000 |
Latest Accounts | 30 September 1992 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2008 | Return of final meeting of creditors (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: clarke bell regency court 62 66 deans gate manchester M3 2EN (1 page) |
4 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
3 July 1997 | Receiver ceasing to act (1 page) |
24 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: grant thornton house melton street euston square london NW1 2EP (1 page) |
18 March 1996 | Appointment of a liquidator (1 page) |
15 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
16 October 1995 | Notice of order of court to wind up. (2 pages) |
22 February 1995 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1994 | Administrative Receiver's report (4 pages) |
18 February 1994 | Appointment of receiver/manager (1 page) |
3 August 1993 | Full accounts made up to 30 September 1992 (13 pages) |