Weevil Lane
Gosport
Hampshire
PO12 1AY
Director Name | Mr Richard Mark Wardle |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Farm Cottage Northney Lane Hayling Island Hampshire PO11 0SE |
Secretary Name | Mr Colin Hooper |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL |
Secretary Name | Marina Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | North Farm Cottage Northney Lane Hayling Island Hampshire PO11 0SE |
Secretary Name | Dr Duncan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2011) |
Role | Technical Director |
Correspondence Address | 6 Cyprus Road Cambridge Cambridgeshire CB1 3QA |
Secretary Name | Mr Timothy Robert Wallace |
---|---|
Status | Resigned |
Appointed | 12 October 2011(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | 26 The Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX |
Director Name | Miss Tambye Lynne Harvey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Regents Place Weevil Lane Gosport Hampshire PO12 1AY |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Business Direction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 2006) |
Correspondence Address | 14 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | Matthew Lloyd 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
12 August 1996 | Delivered on: 27 August 1996 Satisfied on: 23 July 2014 Persons entitled: Chilworth Centre Limited Classification: Rent security deposit deed Secured details: The due performance and observance of the covenants agreements and conditions under a lease dated 12TH august 1996. Particulars: The sum of £3,456. Fully Satisfied |
---|
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
---|---|
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 April 2016 | Director's details changed for Ms Tambye Lynne Harvey on 21 March 2016 (2 pages) |
14 April 2016 | Director's details changed for Matthew James Lloyd on 21 March 2016 (2 pages) |
19 March 2016 | Registered office address changed from 26 the Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX to 24 Regents Place Weevil Lane Gosport Hampshire PO12 1AY on 19 March 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 February 2015 | Appointment of Ms Tambye Lynne Harvey as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Tambye Lynne Harvey as a director on 1 February 2015 (2 pages) |
23 July 2014 | Satisfaction of charge 1 in full (5 pages) |
2 June 2014 | Termination of appointment of Timothy Wallace as a secretary (1 page) |
2 June 2014 | Registered office address changed from 14 Sparrow Grove Otterbourne Winchester Hampshire SO21 2DL on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Richard Wardle as a director (1 page) |
2 June 2014 | Registered office address changed from 14 Sparrow Grove Otterbourne Winchester Hampshire SO21 2DL on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Matthew James Lloyd as a director (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Termination of appointment of Duncan Purvis as a secretary (1 page) |
12 October 2011 | Appointment of Mr Timothy Robert Wallace as a secretary (1 page) |
16 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 May 2010 | Company name changed petra technology LTD\certificate issued on 28/05/10
|
28 May 2010 | Change of name notice (2 pages) |
16 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2008 | Secretary appointed dr duncan ross purvis (2 pages) |
6 May 2008 | Appointment terminated secretary marina wardle (1 page) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (6 pages) |
23 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members
|
20 July 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members
|
16 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (6 pages) |
23 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 16/04/00; full list of members
|
6 April 2000 | Secretary resigned (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
22 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
18 October 1996 | Company name changed sti technologies LIMITED\certificate issued on 21/10/96 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 62A botley road park gate southampton SO31 1BB (1 page) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | New secretary appointed (2 pages) |
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (12 pages) |