65a London Road
Southampton
SO15 2AB
Director Name | Ms Virginia Anne Nelson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 December 2015) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Viewmount House 10 Culduthel Road Inverness Inverness Shire IV2 4AG Scotland |
Director Name | Mr Peter Mark Hamilton Taylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 December 2015) |
Role | Marine Biologist |
Country of Residence | Wales |
Correspondence Address | Millfield House St Florence Tenby Pembrokeshire SA70 8NB Wales |
Secretary Name | Ms Virginia Anne Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 December 2015) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Viewmount House 10 Culduthel Road Inverness Inverness Shire IV2 4AG Scotland |
Director Name | John Ostergaard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 07 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 December 2015) |
Role | Consultant |
Correspondence Address | Avenboksvagen 1 Se-277 31 Kivik Sweden |
Director Name | Mr Richard Tatner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 December 2015) |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Kilmeston Road New Cheriton Winchester Hampshire SO30 0NJ |
Secretary Name | Virginia Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 2 Viewmount House 10 Culduthel Road Inverness Invernesshire IV2 4AG Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
3 at 1 | Kevin Patrick O'connell 30.00% Ordinary |
---|---|
3 at 1 | Peter Mark Taylor 30.00% Ordinary |
2 at 1 | Ms Virginia Anne Nelson 20.00% Ordinary |
1 at 1 | John Ostergaard 10.00% Ordinary |
1 at 1 | Richard Tatner 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,933 |
Cash | £1,033 |
Current Liabilities | £156,842 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Notice of final account prior to dissolution (1 page) |
16 September 2015 | Return of final meeting of creditors (1 page) |
16 September 2015 | Notice of final account prior to dissolution (1 page) |
28 May 2010 | Appointment of a liquidator (1 page) |
28 May 2010 | Appointment of a liquidator (1 page) |
24 March 2010 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 24 March 2010 (2 pages) |
22 February 2010 | Order of court to wind up (1 page) |
22 February 2010 | Order of court to wind up (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Appointment terminated secretary virginia nelson (1 page) |
3 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
3 April 2009 | Appointment terminated secretary virginia nelson (1 page) |
3 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
1 April 2009 | Director's change of particulars / john ostergaard / 12/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / john ostergaard / 12/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / peter taylor / 17/03/2008 (1 page) |
1 April 2009 | Director's change of particulars / peter taylor / 17/03/2008 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 14/03/08; full list of members (6 pages) |
10 July 2008 | Return made up to 14/03/08; full list of members (6 pages) |
9 July 2008 | Return made up to 14/03/07; full list of members (6 pages) |
9 July 2008 | Return made up to 14/03/07; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Ad 07/08/06--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
25 September 2006 | Ad 07/08/06--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Ad 07/08/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
25 September 2006 | Ad 07/08/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Ad 27/10/04--------- £ si 2@1 (2 pages) |
7 December 2005 | Nc inc already adjusted 27/10/04 (1 page) |
7 December 2005 | Ad 27/10/04--------- £ si 2@1 (2 pages) |
7 December 2005 | Nc inc already adjusted 27/10/04 (1 page) |
7 December 2005 | Resolutions
|
17 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 September 2004 | Particulars of mortgage/charge (8 pages) |
2 September 2004 | Particulars of mortgage/charge (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members
|
27 April 2004 | Return made up to 14/03/04; full list of members
|
27 March 2003 | Return made up to 14/03/03; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: c/o langdowns 5 abbey walk, church street romsey hampshire SO51 8JQ (1 page) |
27 March 2003 | Return made up to 14/03/03; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: c/o langdowns 5 abbey walk, church street romsey hampshire SO51 8JQ (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
1 October 2001 | Secretary's particulars changed (1 page) |
1 October 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
14 March 2001 | Incorporation (19 pages) |
14 March 2001 | Incorporation (19 pages) |