Southampton
Hampshire
SO16 7PF
Director Name | Roger Francis Gilley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Correspondence Address | Furzley Farm Furzley Nr Bramshaw Lyndhurst Hants SO43 7JJ |
Director Name | Barry Edward Malizia |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Correspondence Address | White Lodge 141 Bassett Avenue Southampton Hampshire SO16 7EP |
Director Name | Mr John David Pinner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Correspondence Address | 12 Oakley Hill Wimborne Dorset BH21 1QH |
Director Name | John Duncan Murray |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 02 April 1990) |
Role | Chartered Accountant |
Correspondence Address | 4 Valleydene Dibden Purlieu Southampton Hampshire SO45 4NG |
Director Name | David Owen Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 January 1990) |
Role | Company Director |
Correspondence Address | Totteridge Long Walk Burtons Lane Little Chalfont Buckinghamshire HP8 4AW |
Secretary Name | John Duncan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 1990) |
Role | Company Director |
Correspondence Address | 4 Valleydene Dibden Purlieu Southampton Hampshire SO45 4NG |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1990(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 1990) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Secretary Name | Stephen James Cooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1990(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1990(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Registered Address | Royal Exchange Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Latest Accounts | 31 October 1988 (35 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 1990 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 14 September 2016 (overdue) |
---|
23 January 1990 | Delivered on: 31 January 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
23 February 1989 | Delivered on: 3 March 1989 Persons entitled: Natwest Investment Bank LTD as Agent Classification: Standard security Secured details: Obligations undertaken by the company in terms of various agreements. Particulars: Dalhousie golf club, adjacent grounds, also tennis courts of bruce hotel, angus. Outstanding |
9 February 1989 | Delivered on: 23 February 1989 Persons entitled: Natwest Investment Bank LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 May 1988 | Delivered on: 20 June 1988 Persons entitled: Trustees of Balhousie Golf Club Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground part of the estate of carnoustie, angus. Outstanding |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 June 2004 | Notice of ceasing to act as receiver or manager (3 pages) |
23 January 2002 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
23 January 2002 | Notice of ceasing to act as receiver or manager (6 pages) |
13 December 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
13 December 2001 | Notice of ceasing to act as receiver or manager (1 page) |
29 December 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
9 January 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
8 January 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
26 January 1990 | Full accounts made up to 31 October 1988 (12 pages) |
31 August 1987 | Incorporation (17 pages) |