Sotogrande
Cad1z
Director Name | Philippa Helen Ireton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1995(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 5 Paseo Del Parques Sotogrande Cadiz Spain |
Director Name | Johnathan Patrick Owen Beddard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1994) |
Role | Ivestment Advisor |
Correspondence Address | Mimosa Calle Carmona 3 Sotogrande San Roque Cadiz Andalusia Spain |
Director Name | James Dearman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Investment Adviser |
Correspondence Address | Casa Bulla 10 Avenida Del Carmen Sotogrande San Roque Cadiz Spain |
Director Name | William Barrymore Dearman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Block D21 Prat Sobrinas Arinsal La Massana Andorra |
Director Name | Hugh Philip Egerton Dumas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | Reeds Farmhouse Upper Somborne Stockbridge Hampshire SO20 6RB |
Director Name | Hugh Philip Egerton Dumas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Reeds Farmhouse Upper Somborne Stockbridge Hampshire SO20 6RB |
Secretary Name | Roydon John Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Suite 9 2nd Floor Eurolife Building 1 Corral Road Foreign |
Secretary Name | Hugh Redvers Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 September 2000) |
Role | Secretary |
Correspondence Address | 57/63 Line Wall Road Gibraltar Foreign |
Registered Address | The Britannia Suite St Jamess Building 79 Oxford Street Manchester M1 6FR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,424 |
Cash | £14,087 |
Current Liabilities | £178,357 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Application for striking-off (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 3 dale mill hathersage sheffield S32 1AD (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2003 | Application for reregistration from PLC to private (1 page) |
21 January 2003 | Resolutions
|
12 December 2002 | Registered office changed on 12/12/02 from: the britannia suite saint james buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 August 2001 | Return made up to 11/07/01; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 July 2000 | Return made up to 11/07/00; full list of members
|
13 January 2000 | New director appointed (2 pages) |
3 November 1999 | Return made up to 11/07/99; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: regency chambers 70/74 city road london EC1Y 2BJ (1 page) |
6 October 1998 | Return made up to 11/07/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: regency chambers 70-74 city road london EC17 2BJ (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 3 dale mill hathersage sheffield S32 1AQ (1 page) |
21 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 July 1997 | Return made up to 11/07/97; no change of members
|
27 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 July 1996 | Return made up to 11/07/96; no change of members
|
25 August 1995 | Director resigned (2 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Return made up to 11/07/95; full list of members
|