Roehampton
London
SW15 4LF
Director Name | Mr Frederick Wilson Hoult |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1992(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 27 April 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | John Michael Fenwick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 191 Ennerdale Road Walkerdene Newcastle Upon Tyne NE6 4LJ |
Secretary Name | Mr Frederick Wilson Hoult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1NH |
Director Name | Guy Anthony William Burn |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 October 2002) |
Role | Retired Schoolmaster |
Correspondence Address | 9 Alton Road Roehampton London SW15 4LF |
Director Name | James Douglas Henderson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2002) |
Role | Managing Director |
Correspondence Address | 2 Eastlands High Rickleton Washington Tyne & Wear NE38 9HQ |
Secretary Name | James Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 2 Eastlands High Rickleton Washington Tyne & Wear NE38 9HQ |
Registered Address | The City Wireworks Morton Street Byker Newcastle Upon Tyne Tyne & Wear NE6 2JH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £24,768 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2003 | Resolutions
|
2 December 2003 | Application for striking-off (1 page) |
28 October 2003 | Members' assent for rereg from LTD to UNLTD (3 pages) |
28 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Declaration of assent for reregistration to UNLTD (4 pages) |
28 October 2003 | Application for reregistration from LTD to UNLTD (4 pages) |
28 October 2003 | Re-registration of Memorandum and Articles (7 pages) |
14 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members
|
2 December 2002 | Secretary resigned;director resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
11 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
20 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 31 August 1999 (13 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
26 January 1999 | Full accounts made up to 31 August 1998 (13 pages) |
8 December 1998 | Return made up to 12/12/98; no change of members
|
30 June 1998 | Registered office changed on 30/06/98 from: unit 1,657CD queensway north team valley gateshead tyne and wear NE11 0NX (1 page) |
31 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
16 January 1998 | Return made up to 12/12/97; no change of members
|
16 January 1998 | New director appointed (1 page) |
21 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
24 December 1996 | Return made up to 12/12/96; full list of members (7 pages) |
13 December 1995 | Location of debenture register (2 pages) |
13 December 1995 | Return made up to 12/12/95; no change of members (12 pages) |
13 December 1995 | Location of register of directors' interests (1 page) |
13 December 1995 | Location of register of members (1 page) |
5 December 1995 | Full accounts made up to 31 August 1995 (12 pages) |
17 May 1995 | Full accounts made up to 31 August 1994 (14 pages) |
30 April 1982 | Accounts made up to 31 December 1981 (8 pages) |
14 November 1981 | Accounts made up to 31 December 1980 (8 pages) |
29 May 1980 | Accounts made up to 31 December 1979 (8 pages) |