Southsea
Hampshire
PO4 9RE
Secretary Name | Kathryn Patricia Tuddenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1995(16 years, 7 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Correspondence Address | 94a Cherry Tree Lane Great Moor Stockport Cheshire SK2 7PR |
Director Name | Frank Billington |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Cleveland Grove Royton Oldham Lancashire OL2 5RX |
Director Name | Barry Gregson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pensford Court Tottington Road Harwood Bolton Lancashire BL2 4DT |
Director Name | Sir Graham James Hearne |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Peter Eric Kingston |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1992) |
Role | Petroleum Engineer |
Correspondence Address | Timbers 3 Almer Road Wimbledon London SW20 0EL |
Director Name | Graham Mather |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Accountant |
Correspondence Address | 46 Airedale Road Chiswick London W4 2NW |
Director Name | John Arthur Walmsley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Coombe Lane West Kingston Surrey KT2 7EW |
Secretary Name | Geoffrey Brian Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 1991) |
Role | Company Director |
Correspondence Address | 2 Primrose Drive Hartley Wintney Basingstoke Hampshire RG27 8TN |
Secretary Name | Mrs Vivien Murray Gibney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Archings Geeston Ketton, Stamford Peterborough PE9 3RH |
Secretary Name | Nicholas Allen Bruin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 43 Eastern Parade Southsea Hampshire PO4 9RE |
Secretary Name | Mr Allan Thomas Heeley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 January 1995(16 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 13 April 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 119 Broadway Chadderton Oldham OL9 0EL |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
12 July 2019 | Restoration by order of the court (3 pages) |
---|---|
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2000 | Receiver ceasing to act (1 page) |
7 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 August 1999 | Receiver ceasing to act (2 pages) |
18 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: greengate, chadderton industrial park middleton, greater manchester (1 page) |
14 October 1996 | Administrative Receiver's report (22 pages) |
14 October 1996 | Statement of affairs with f 3.10 (10 pages) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Appointment of receiver/manager (1 page) |
10 April 1996 | Particulars of mortgage/charge (18 pages) |
1 February 1996 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |