Chandlers Ford
Eastleigh
Hampshire
SO53 4LJ
Secretary Name | Power Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 October 2009) |
Correspondence Address | 8c High Street Southampton Hampshire SO14 2DH |
Director Name | Carol Ballard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 days after company formation) |
Appointment Duration | 1 year (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 32 Northlands Road Southampton Hampshire SO15 2LF |
Secretary Name | Peter Kaznowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 15a Forest Close Waterlooville Hampshire PO8 8JE |
Secretary Name | Louise Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2005) |
Role | Accountant |
Correspondence Address | 10 Grasmere Way Stubbington Hampshire PO14 2DX |
Director Name | Suzanne Elson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Field View Chandlers Ford Eastleigh Hampshire SO53 4LJ |
Director Name | Mrs Suzanne Elson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2005) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Field View Chandlers Ford Eastleigh Hampshire SO53 4LJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£84,105 |
Cash | £17 |
Current Liabilities | £240,019 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (5 pages) |
30 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 6 June 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 8C high street southampton hampshire SO14 2DH (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 10/06/05; full list of members; amend
|
15 June 2006 | Appointment of a voluntary liquidator (1 page) |
15 June 2006 | Statement of affairs (6 pages) |
15 June 2006 | Resolutions
|
24 May 2006 | Registered office changed on 24/05/06 from: 8C high street southampton hampshire SO14 2DH (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Secretary resigned (1 page) |
25 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
27 June 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: venture house the tanneries east street titchfield hampshire PO14 4AR (2 pages) |
21 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 15A forest close waterlooville hampshire PO8 8JE (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
21 May 2003 | Director resigned (1 page) |
14 May 2003 | Incorporation (12 pages) |