Lychett Matravers
Poole
Dorset
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(49 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Leven Road Yarm Cleveland TS15 9RJ |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(49 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 9 Riverslea Stokesley Middlesbrough Cleveland TS9 5DE |
Secretary Name | Mr John William David Fernie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(50 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Crake Guisborough North Yorkshire TS14 8PL |
Secretary Name | Frazer John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(49 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | The Shooting Box Middle Road Lychett Matravers Poole Dorset |
Registered Address | Ashmore House Stockton On Tees Cleveland TS18 3RE |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 September 1993 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 February 1991 | Delivered on: 6 March 1991 Satisfied on: 15 October 1991 Persons entitled: (As Security Trustee) National Westminster Bank PLC Classification: Composite guarantee mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2016 | Compulsory strike-off action has been suspended (1 page) |
7 May 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Restoration by order of the court (5 pages) |
14 October 2014 | Restoration by order of the court (5 pages) |
24 August 1995 | Dissolved (2 pages) |
24 August 1995 | Dissolved (2 pages) |
24 May 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 May 1995 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
25 January 1994 | Full accounts made up to 30 September 1993 (9 pages) |
26 August 1993 | Return made up to 31/07/93; full list of members (5 pages) |