Derritt Lane Sopley
Bransgore
Dorset
BH23 7AZ
Director Name | Mr Leslie John Gunn |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 7 Plantation Everton Lymington Hampshire SO41 0JU |
Director Name | Mr Ian McNulty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townsend Springs School Lane Thriplow Royston Hertfordshire SG8 7RH |
Director Name | Dr Geoffrey Leonard Sturgess |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | South Hill House Haverhill Road Stapleford Cambridge Cambridgeshire CB2 5BX |
Director Name | Mr John Yen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Star House 3 Salisbury Road Tsim Shatsui Kowloon Foreign |
Secretary Name | Mrs Carol Ann McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Towns End Springs School Lane Thriplow Royston Hertfordshire SG8 7RH |
Director Name | Mr Peter Duncan Brunt |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale Wellands Wickham Bishops Essex CM8 3NF |
Registered Address | Buchler Phillips Traynor Blackfriars House Parsonage Manchester M3 2HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,979,000 |
Gross Profit | £414,000 |
Net Worth | £260,000 |
Current Liabilities | £413,000 |
Latest Accounts | 31 July 1993 (30 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1996 | Notice of completion of voluntary arrangement (4 pages) |
4 July 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 1996 (2 pages) |
2 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
14 March 1996 | Notice of discharge of Administration Order (4 pages) |
12 October 1995 | Administrator's abstract of receipts and payments (4 pages) |
5 July 1995 | Return made up to 21/03/95; full list of members (8 pages) |
28 June 1995 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 June 1995 | Notice of result of meeting of creditors (8 pages) |
9 June 1995 | Statement of administrator's proposal (32 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: newton hall newton cambridge CB2 5PE (1 page) |
24 April 1995 | Notice of Administration Order (2 pages) |
24 April 1995 | Administration Order (8 pages) |