Alresford
Hampshire
SO24 9PN
Director Name | Robert L Brisotti Jr |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 July 2008) |
Role | Investment Banker |
Correspondence Address | 60 East 96th Street Apt 9a New York New York 10128 United States |
Director Name | Richard John Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2000) |
Role | Finance Director |
Correspondence Address | Goose Corner La Route De La Haule St Peter Jersey Channel |
Secretary Name | Christopher John William Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Peterborough Road London SW6 3BT |
Director Name | Barry Bernard John Charles |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | Mata-Rangi Upper Froyle Alton Hampshire GU34 1JP |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2000) |
Role | Chairman Investment Mgt Comp. |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Director Name | The Viscount Edward James Wingfield Lifford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2001) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Field House Hursley Winchester Hampshire SO21 2LE |
Director Name | Mr Andrew Neville Lyndon Skeggs |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook House Howards Lane Holybourne Alton Hampshire GU34 4HH |
Director Name | Mr Nigel Edward Charles Talbot-Ponsonby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langrish House Langrish Petersfield Hampshire GU32 1RN |
Director Name | Mr Simon John Ward |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gar Street Winchester Hampshire SO23 8GQ |
Director Name | Richard Ian Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Saint Anns Road North Heald Green Cheshire SK8 3SE |
Director Name | Robert Pryce Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Chartered Accountant |
Correspondence Address | The Summit 23 Dawstone Road Heswall Merseyside CH60 0BT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £7,254,000 |
Gross Profit | -£126,000 |
Net Worth | -£796,000 |
Cash | £4,198,000 |
Current Liabilities | £11,349,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
1 December 2007 | Order of court to wind up (2 pages) |
17 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 September 2007 | Receiver ceasing to act (1 page) |
5 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 201 deansgate manchester M60 2AT (1 page) |
7 February 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 June 2005 | Director resigned (1 page) |
11 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
2 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 April 2002 | Administrative Receiver's report (11 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 1ST floor didsbury house 748 wilmslow road, didsbury manchester lancashire M20 2DW (1 page) |
8 January 2002 | Appointment of receiver/manager (1 page) |
6 December 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (53 pages) |
3 September 2001 | Return made up to 31/07/01; full list of members (13 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 May 2001 | New director appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: welton house sycamore park mill lane alton hampshire GU34 2QG (1 page) |
2 March 2001 | Company name changed townpagesnet.com PLC\certificate issued on 02/03/01 (2 pages) |
8 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Director resigned (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 11 market square alton hampshire GU34 1HD (1 page) |
7 November 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 31/07/00; full list of members
|
21 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
11 July 2000 | Full group accounts made up to 31 December 1999 (49 pages) |
2 May 2000 | New director appointed (3 pages) |
26 January 2000 | Ad 15/12/99--------- £ si [email protected]=50000 £ ic 5000000/5050000 (2 pages) |
26 January 2000 | Ad 20/07/99--------- £ si [email protected] (2 pages) |
26 January 2000 | Ad 27/10/99--------- £ si [email protected]=4863 £ ic 5055548/5060411 (2 pages) |
26 January 2000 | Ad 29/09/99--------- £ si [email protected]=8579 £ ic 5060411/5068990 (2 pages) |
26 January 2000 | Statement of affairs (12 pages) |
26 January 2000 | Ad 24/11/99--------- £ si [email protected]=5548 £ ic 5050000/5055548 (5 pages) |
22 October 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 31/07/99; full list of members (15 pages) |
29 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
15 June 1999 | New director appointed (2 pages) |
23 May 1999 | Resolutions
|
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (4 pages) |
21 April 1999 | Company name changed townpagesnet.com PLC\certificate issued on 21/04/99 (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (3 pages) |
17 April 1999 | Amending certificate 117 (1 page) |
16 April 1999 | Application to commence business (2 pages) |
16 April 1999 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 1999 | Company name changed town pages PLC\certificate issued on 07/04/99 (2 pages) |
17 February 1999 | Resolutions
|
12 February 1999 | Registered office changed on 12/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Company name changed boostnumber public LIMITED compa ny\certificate issued on 08/12/98 (2 pages) |
31 July 1998 | Incorporation (17 pages) |