Lychett Matravers
Poole
Dorset
Director Name | Dr Barry Leonard Phillipo |
---|---|
Date of Birth | May 1947 (Born 77 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 80 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 (30 years, 7 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) |
3 November 1994 | 230994 (2 pages) |
3 November 1994 | Resolutions
|
3 November 1994 | Declaration of solvency (3 pages) |
2 November 1994 | Appointment of a voluntary liquidator (1 page) |
12 April 1994 | Auditor's resignation (1 page) |
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) |
2 December 1992 | Resolutions
|
11 November 1992 | Ad 25/09/92--------- £ si 466000@1=466000 £ ic 125000/591000 (2 pages) |
17 October 1992 | £ nc 125000/591000 25/09/92 (1 page) |
2 September 1992 | Return made up to 31/07/92; full list of members (6 pages) |
13 July 1992 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
14 April 1992 | Resolutions
|
5 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1991 | Return made up to 31/07/91; no change of members (6 pages) |
2 June 1991 | Resolutions
|
2 June 1991 | Memorandum and Articles of Association (5 pages) |
5 October 1990 | Return made up to 06/08/90; full list of members (4 pages) |
5 October 1990 | Full accounts made up to 31 March 1990 (13 pages) |
8 November 1989 | Return made up to 31/07/89; full list of members (4 pages) |
8 November 1989 | Full accounts made up to 31 March 1989 (12 pages) |
23 September 1988 | Return made up to 04/08/88; full list of members (4 pages) |
25 October 1987 | Return made up to 15/09/87; full list of members (4 pages) |
25 October 1987 | Full accounts made up to 31 March 1987 (13 pages) |
26 January 1987 | Director resigned;new director appointed (2 pages) |
30 December 1986 | Registered office changed on 30/12/86 from: 15 portland place london W1A 4DD (1 page) |
22 December 1986 | Company name changed grosvenor steel fabrications lim ited\certificate issued on 22/12/86 (3 pages) |
22 August 1986 | Return made up to 17/07/86; full list of members (4 pages) |
16 August 1986 | Full accounts made up to 31 March 1986 (8 pages) |