Crowborough
TN6 1ES
Director Name | Mr Adrian Keith Dawes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XQ |
Director Name | Mr Michael John Hayward |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gregory House Elms Road Hook Hampshire RG27 9JU |
Director Name | Mr Jeremy Benet Otim Jacobs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Russets Spring Hill, Little Staughton Bedford Bedfordshire MK44 2BS |
Director Name | Mr William Edwin Musson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Whitestone Drive Huntington York YO31 9HY |
Director Name | Mr David Anthony Petts |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Singleton Crescent Goring By Sea Worthing West Sussex BN12 5DQ |
Director Name | Mr Peter Richard Woad |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Easterhall Lagness Road Runcton Chichester West Sussex PO20 6QA |
Director Name | Mr James Robert Stewart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocklands House Hilton Blandford Forum Dorset DT11 0DE |
Secretary Name | Mr Adrian Keith Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XQ |
Director Name | John Frederick Hinch |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Waters Edge Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Robert Millar |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Accountant |
Correspondence Address | Brinmaur Crossacres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | James Robert Stewart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 3 Sandringham Road Birkdale Southport Merseyside PR8 2JZ |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Secretary Name | Mr Adrian Keith Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(82 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Aldsworth Avenue Goring By Sea Worthing West Sussex BN12 4XQ |
Secretary Name | David Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(82 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 53 Bolsover Road Worthing West Sussex BN13 1NR |
Registered Address | Smith And Williamson Limited 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 24 April 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (6 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 19 December 2011 (6 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 19 December 2011 (6 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
21 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
21 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
17 May 2010 | Registered office address changed from , 16 Decoy Road, Timberlaine Trading Estate, Worthing, West Sussex, BN14 8nd on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from , 16 Decoy Road, Timberlaine Trading Estate, Worthing, West Sussex, BN14 8nd on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 16 Decoy Road Timberlaine Trading Estate Worthing West Sussex BN14 8ND on 17 May 2010 (2 pages) |
4 May 2010 | Declaration of solvency (3 pages) |
4 May 2010 | Declaration of solvency (3 pages) |
23 April 2010 | Declaration of solvency (3 pages) |
23 April 2010 | Declaration of solvency (3 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Resolutions
|
11 December 2009 | Total exemption full accounts made up to 24 April 2009 (15 pages) |
11 December 2009 | Total exemption full accounts made up to 24 April 2009 (15 pages) |
8 December 2009 | Director's details changed for James Robert Stewart on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Terence Royston Crosswell on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Jeremy Benet Otim Jacobs on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Richard Woad on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael John Hayward on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael John Hayward on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Terence Royston Crosswell on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Anthony Petts on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Anthony Petts on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Adrian Keith Dawes on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Peter Richard Woad on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for William Edwin Musson on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for James Robert Stewart on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Adrian Keith Dawes on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Adrian Keith Dawes on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Mr Jeremy Benet Otim Jacobs on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for William Edwin Musson on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Adrian Keith Dawes on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Adrian Keith Dawes on 8 December 2009 (2 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
15 December 2008 | Total exemption full accounts made up to 25 April 2008 (14 pages) |
15 December 2008 | Total exemption full accounts made up to 25 April 2008 (14 pages) |
4 February 2008 | Total exemption full accounts made up to 27 April 2007 (14 pages) |
4 February 2008 | Total exemption full accounts made up to 27 April 2007 (14 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (4 pages) |
1 February 2007 | Total exemption full accounts made up to 28 April 2006 (14 pages) |
1 February 2007 | Total exemption full accounts made up to 28 April 2006 (14 pages) |
8 December 2006 | Return made up to 26/11/06; full list of members (4 pages) |
8 December 2006 | Return made up to 26/11/06; full list of members (4 pages) |
17 February 2006 | Total exemption full accounts made up to 29 April 2005 (14 pages) |
17 February 2006 | Total exemption full accounts made up to 29 April 2005 (14 pages) |
20 January 2006 | Return made up to 26/11/05; full list of members (4 pages) |
20 January 2006 | Return made up to 26/11/05; full list of members (4 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Auditor's resignation (1 page) |
13 May 2005 | Auditor's resignation (1 page) |
4 March 2005 | Full accounts made up to 30 April 2004 (22 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (22 pages) |
8 December 2004 | Return made up to 26/11/04; no change of members (10 pages) |
8 December 2004 | Return made up to 26/11/04; no change of members
|
1 March 2004 | Full accounts made up to 25 April 2003 (22 pages) |
1 March 2004 | Full accounts made up to 25 April 2003 (22 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: poling, arundel, west sussex, BN18 9PY (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Return made up to 26/11/03; full list of members
|
17 December 2003 | Return made up to 26/11/03; full list of members (9 pages) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: poling arundel west sussex BN18 9PY (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
1 March 2003 | Full accounts made up to 26 April 2002 (19 pages) |
1 March 2003 | Full accounts made up to 26 April 2002 (19 pages) |
10 December 2002 | Return made up to 26/11/02; no change of members (9 pages) |
10 December 2002 | Return made up to 26/11/02; no change of members (9 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
25 February 2002 | Full accounts made up to 27 April 2001 (17 pages) |
25 February 2002 | Full accounts made up to 27 April 2001 (17 pages) |
11 December 2001 | Return made up to 26/11/01; no change of members (8 pages) |
11 December 2001 | Return made up to 26/11/01; no change of members (8 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Full accounts made up to 28 April 2000 (17 pages) |
20 February 2001 | Full accounts made up to 28 April 2000 (17 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Return made up to 26/11/00; full list of members (8 pages) |
28 December 2000 | Return made up to 26/11/00; full list of members
|
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
28 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
22 December 1998 | Return made up to 26/11/98; no change of members
|
22 December 1998 | Return made up to 26/11/98; no change of members (6 pages) |
19 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 24 April 1998 (17 pages) |
16 September 1998 | Full accounts made up to 24 April 1998 (17 pages) |
10 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
10 December 1997 | Return made up to 26/11/97; full list of members (8 pages) |
28 October 1997 | Full accounts made up to 25 April 1997 (18 pages) |
28 October 1997 | Full accounts made up to 25 April 1997 (18 pages) |
26 September 1997 | Director's particulars changed (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
16 December 1996 | Full accounts made up to 26 April 1996 (19 pages) |
16 December 1996 | Full accounts made up to 26 April 1996 (19 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Return made up to 26/11/96; full list of members (8 pages) |
10 December 1996 | Return made up to 26/11/96; full list of members (8 pages) |
29 October 1996 | Accounting reference date extended from 20/04/97 to 30/04/97 (1 page) |
29 October 1996 | Accounting reference date extended from 20/04/97 to 30/04/97 (1 page) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Memorandum and Articles of Association (7 pages) |
21 May 1996 | Memorandum and Articles of Association (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
15 May 1996 | Particulars of mortgage/charge (7 pages) |
14 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
14 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
9 May 1996 | Conve 26/04/96 (1 page) |
9 May 1996 | Conve 26/04/96 (1 page) |
3 May 1996 | £ nc 4720000/4720250 25/04/96 (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Ad 26/04/96--------- £ si 236@1=236 £ ic 4720000/4720236 (2 pages) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (1 page) |
3 May 1996 | £ nc 4720000/4720250 25/04/96 (1 page) |
3 May 1996 | Ad 26/04/96--------- £ si 236@1=236 £ ic 4720000/4720236 (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: hayes park, hayes, middx, UB4 8AL (1 page) |
3 May 1996 | Resolutions
|
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: hayes park hayes middx UB4 8AL (1 page) |
3 May 1996 | New director appointed (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1996 | Conso 15/12/95 (1 page) |
24 April 1996 | Conso 15/12/95 (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Certificate of reduction of issued capital (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Reduce nom/iss cap (4 pages) |
20 March 1996 | Certificate of reduction of issued capital (1 page) |
20 March 1996 | Resolutions
|
20 March 1996 | Reduce nom/iss cap (4 pages) |
18 February 1996 | Full accounts made up to 27 April 1995 (14 pages) |
18 February 1996 | Full accounts made up to 27 April 1995 (14 pages) |
29 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 26/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |