Beech Hill Road
Arford Headley
Bordon Hampshire
Secretary Name | Mr Martin James Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 11 June 2002) |
Role | Company Director |
Correspondence Address | Daviot Tattenham Crescent Epsom Downs Surrey KT18 5NL |
Secretary Name | Michael John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 South Lane Clanfield Waterlooville Hampshire PO8 0RY |
Director Name | Mr Andrew Peter Lawson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 1997) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Carr Hall Farm Holywell Green Halifax West Yorkshire HX4 9DH |
Secretary Name | Alan Robert Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 1999) |
Role | Account Manager |
Correspondence Address | 3 Parish Road Farnborough Hampshire GU14 6AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Oxford Street Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£85,189 |
Cash | £78,092 |
Current Liabilities | £835,758 |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2001 | Receiver ceasing to act (1 page) |
16 February 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page) |
20 April 2000 | Statement of affairs (24 pages) |
20 April 2000 | Administrative Receiver's report (10 pages) |
18 January 2000 | Appointment of receiver/manager (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: pridie brewster anstey park house anstey road alton hampshire GU34 2RL (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Resolutions
|
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 October 1999 | £ nc 100/2000 02/08/99 (1 page) |
18 October 1999 | Return made up to 24/08/99; full list of members (5 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
21 August 1998 | Return made up to 24/08/98; no change of members
|
21 August 1998 | Director's particulars changed (1 page) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Return made up to 24/08/97; full list of members
|
7 October 1997 | Director resigned (1 page) |
16 April 1997 | Particulars of mortgage/charge (7 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Particulars of mortgage/charge (10 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Particulars of mortgage/charge (7 pages) |
12 October 1995 | Return made up to 24/08/95; no change of members
|
26 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | Particulars of mortgage/charge (6 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 153-155 high st aldershot hants GU34 2RL (1 page) |