Brighton
East Sussex
BN1 6RJ
Director Name | David Ernest Meredith |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 18 Upper Kingston Lane Southwick Brighton East Sussex BN42 4RE |
Director Name | John Edward White |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 5 Sycamore Close Seaford East Sussex BN25 4BY |
Secretary Name | Edwin Richard Dowling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Red Roofs 20 Cornwall Gardens Brighton East Sussex BN1 6RJ |
Director Name | Anthony De Koning |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 05 April 2016) |
Role | Shipbroker |
Correspondence Address | 26 St Hildas Wharf 160 Wapping High Street London E1 9XX |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,382,742 |
Net Worth | -£452,044 |
Cash | £1,654 |
Current Liabilities | £2,085,824 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver ceasing to act (1 page) |
26 November 1998 | Receiver ceasing to act (1 page) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
18 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
7 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: basin road south portslade brighton sussex. BN41 1WN (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: basin road south portslade brighton sussex. BN41 1WN (1 page) |
18 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
18 May 1995 | Receiver's abstract of receipts and payments (4 pages) |