Chart Way
Horsham
West Sussex
RH12 1XL
Director Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 May 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(104 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 May 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Sir Roger Albert Gartside Neville |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Insurance Manager |
Correspondence Address | Towngate House Tidebrook Wadhurst Sussex TN5 6PE |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Director Name | Mr Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Insurance Manager |
Correspondence Address | 7 Seymour Road Westcliff On Sea Essex SS0 8NJ |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 June 2001) |
Role | Insurance Manager |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Director Name | David James Miller |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 1999) |
Role | Insurance Manager |
Correspondence Address | 100 Rosebery Avenue London EC1R 4TL |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 1 Thorndean Street Earlsfield London SW18 4HE |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Director Name | Mr Julian Christopher Hance |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2004) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brackenfell South Bank Hassocks West Sussex BN6 8JP |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Ian David Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Old Millmeads Horsham West Sussex RH12 2LZ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £506,250 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2007 | Ex.res. "In specie" (1 page) |
3 May 2007 | Appointment of a voluntary liquidator (1 page) |
3 May 2007 | Declaration of solvency (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: st mark's court chart way horsham west sussex RH12 1XL (1 page) |
3 May 2007 | Ord.res. "Books, records.etc" (1 page) |
3 May 2007 | Resolutions
|
6 November 2006 | Return made up to 30/09/06; full list of members
|
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
7 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
6 October 2004 | Location of register of members (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 July 2001 | New director appointed (3 pages) |
6 July 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 23/04/01; full list of members (5 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 February 2001 | Location of register of members (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 23/04/00; full list of members (6 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 October 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 23/04/99; full list of members (16 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (7 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
19 December 1997 | Resolutions
|
9 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 23/04/97; full list of members (9 pages) |
6 June 1996 | Nc dec already adjusted 08/09/94 (1 page) |
3 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 May 1996 | Return made up to 23/04/96; full list of members (9 pages) |
22 May 1996 | Resolutions
|
11 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 May 1995 | Return made up to 23/04/95; full list of members (16 pages) |
22 December 1994 | Resolutions
|
20 September 1994 | Div 07/09/94 (1 page) |
20 September 1994 | Ad 08/09/94--------- £ si 360000@1=360000 £ ic 506250/866250 (2 pages) |