Ardingly
Haywards Heath
West Sussex
RH17 6UP
Secretary Name | Frederick Malcolm Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1992(66 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | Stonewold 49 Heathhurst Road Sanderstead South Croydon Surrey CR2 0BB |
Director Name | Frederick Malcolm Irvine |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1993(66 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | Stonewold 49 Heathhurst Road Sanderstead South Croydon Surrey CR2 0BB |
Director Name | Dr Paul Michael Whitney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(66 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1993) |
Role | Chief Executive |
Correspondence Address | Hill House Church Road Hassingham Norwich NR13 4HH |
Director Name | Mr Keith Alexander Wylie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(66 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 1993) |
Role | Finance Director |
Correspondence Address | 17 The Lindens Hemel Hempstead Hertfordshire HP3 0DD |
Director Name | Harry Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 1995) |
Role | Certified Accountant |
Correspondence Address | 52 Oaklands Avenue Sidcup Kent DA15 8NB |
Director Name | Mr David Nigel Beevor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1996) |
Role | Finance Director |
Correspondence Address | 44 Stevenage Road London SW6 6HA |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £543,350 |
Cash | £1,470 |
Current Liabilities | £37,898 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2003 | Dissolved (1 page) |
---|---|
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 July 1997 | Declaration of solvency (3 pages) |
11 July 1997 | Res re assets in specie (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Appointment of a voluntary liquidator (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: daniel house 140 fleet street london EC4A 2BJ (1 page) |
27 December 1996 | Director resigned (1 page) |
19 December 1996 | Return made up to 03/12/96; full list of members
|
18 November 1996 | Registered office changed on 18/11/96 from: 33 cavendish square london W1A 2NE (1 page) |
19 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD (1 page) |
12 January 1996 | Return made up to 03/12/95; full list of members (11 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Director resigned (2 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |