Chart Way
Horsham
West Sussex
RH12 1XL
Secretary Name | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2005(97 years, 1 month 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 | Roysun Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2007(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 May 2008) |
Correspondence Address | St Mark's Court Chart Way Horsham West Sussex RH12 1XL |
Director Name | Leslie Howell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1992) |
Role | Insurance Executive |
Correspondence Address | The Chestnuts 5 Brimstage Road Heswall Wirral Merseyside L60 1XA |
Director Name | Jonathan Mark Francis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 December 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers End Wirral Merseyside CH60 9LW Wales |
Director Name | Mr Peter John Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 December 1992) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Director Name | William Geoffrey Prince |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 1992) |
Role | Insurance Executive |
Correspondence Address | Sykes Holt Christleton Chester Cheshire CH3 7BA Wales |
Secretary Name | Peter Seymour Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 December 1992) |
Role | Company Director |
Correspondence Address | 2 Lendel Close Freshfield Road Formby Merseyside L37 3PT |
Director Name | Mr Robert Michael Howard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1995) |
Role | Head Of Group Taxation |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Crawshawbooth Rossendale Lancashire BB4 8NL |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 1995) |
Role | Group Chief Accountant |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Secretary Name | Wendy Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(84 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 53 Foxholes Road Great Baddow Chelmsford Essex CM2 7HR |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(85 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Secretary Name | Mr Anthony Gordon Farndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(85 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 23 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3a 27 Upper Addison Gardens Kensington London W14 8AJ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 352b Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1996(88 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Hilary Anne Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(89 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 40 Mill Lane Cheshunt Hertfordshire EN8 0JH |
Secretary Name | Mr David Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(90 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 4 Echelforde Drive Ashford Middlesex TW15 2ER |
Secretary Name | Rina Mukherjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(91 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 18 John Aird Court London W2 1UY |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
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 | £100 |
Latest Accounts | 31 December 2005 (18 years, 3 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 | Declaration of solvency (3 pages) |
3 May 2007 | Ex.res. "In specie" (1 page) |
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 | Appointment of a voluntary liquidator (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Ord.res. "Books,records.etc" (1 page) |
22 March 2007 | New director appointed (6 pages) |
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 (6 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) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
8 February 2003 | Accounts for a dormant company made up to 31 December 2002 (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) |
10 May 2001 | Return made up to 26/04/01; 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) |
13 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
24 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
9 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 June 1999 | Return made up to 26/04/99; full list of members (7 pages) |
3 June 1999 | Location of debenture register (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Location of register of members (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 1 cornhill london EC3V 3QR (1 page) |
22 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (5 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
29 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
3 October 1995 | Director's particulars changed (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (4 pages) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (10 pages) |